About

Registered Number: 04648391
Date of Incorporation: 27/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Melbourne House, Queens Road, Walsall, WS5 3NF,

 

Hoffman Quarry Ltd was registered on 27 January 2003 and are based in Walsall, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOHLI, Mohinder Singh 17 February 2017 - 1
HANNAN, Abdul 09 December 2004 08 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 14 February 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 31 January 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 26 April 2017
DISS40 - Notice of striking-off action discontinued 26 April 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AP01 - Appointment of director 18 February 2017
TM01 - Termination of appointment of director 02 February 2017
AR01 - Annual Return 06 April 2016
AD01 - Change of registered office address 06 April 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 13 February 2014
TM02 - Termination of appointment of secretary 08 May 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 20 March 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 21 October 2009
DISS40 - Notice of striking-off action discontinued 04 August 2009
AA - Annual Accounts 03 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 25 March 2007
AA - Annual Accounts 15 February 2007
AA - Annual Accounts 21 March 2006
363s - Annual Return 14 March 2006
287 - Change in situation or address of Registered Office 26 July 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 06 April 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
287 - Change in situation or address of Registered Office 19 January 2005
AA - Annual Accounts 05 January 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
CERTNM - Change of name certificate 19 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
363s - Annual Return 12 February 2004
287 - Change in situation or address of Registered Office 17 December 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.