About

Registered Number: 03078201
Date of Incorporation: 11/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Beechwood Farm, Cattle Dyke, Gorefield, Wisbech Cambridgeshire, PE13 4NR,

 

Humphrey Contracting Ltd was registered on 11 July 1995 and has its registered office in Gorefield, Wisbech Cambridgeshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Humphrey, Andrew Henry, Humphrey, Jane, Humphrey, David Basil for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHREY, Andrew Henry 12 July 1995 - 1
HUMPHREY, David Basil 12 July 1995 27 October 2004 1
Secretary Name Appointed Resigned Total Appointments
HUMPHREY, Jane 12 July 1995 14 February 2020 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
TM02 - Termination of appointment of secretary 14 February 2020
PSC01 - N/A 14 February 2020
PSC04 - N/A 14 February 2020
AP01 - Appointment of director 14 February 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 09 July 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 07 July 2016
AD01 - Change of registered office address 22 February 2016
CH03 - Change of particulars for secretary 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 12 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 12 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 28 July 2011
AD04 - Change of location of company records to the registered office 28 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 23 September 2009
225 - Change of Accounting Reference Date 04 February 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 29 August 2008
225 - Change of Accounting Reference Date 31 January 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 10 August 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 20 October 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 11 July 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 13 September 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 05 August 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 25 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
287 - Change in situation or address of Registered Office 18 July 1995
NEWINC - New incorporation documents 11 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.