About

Registered Number: 04875224
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 19 Cinder Road, Zone 3 Burntwood Business Park, Burntwood, Staffordshire, WS7 3FS

 

The Hammerman Equipment Plastic Piling Company Ltd was registered on 22 August 2003 and has its registered office in Burntwood, Staffordshire, it's status in the Companies House registry is set to "Active". The organisation is VAT Registered. The organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEY, David 30 March 2004 - 1
COLEY-GRANT, Deon Morgiana, Dr 10 November 2014 - 1
COLEY, Heloise Verveine 30 March 2004 30 January 2015 1
COLEY, John 30 March 2004 30 January 2015 1
Secretary Name Appointed Resigned Total Appointments
COLEY, David 01 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 30 May 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 28 May 2015
SH01 - Return of Allotment of shares 27 April 2015
SH08 - Notice of name or other designation of class of shares 27 April 2015
AR01 - Annual Return 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AP01 - Appointment of director 17 November 2014
CERTNM - Change of name certificate 09 September 2014
AR01 - Annual Return 01 September 2014
AD01 - Change of registered office address 30 May 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 14 September 2012
TM01 - Termination of appointment of director 14 September 2012
AP03 - Appointment of secretary 14 September 2012
TM02 - Termination of appointment of secretary 14 September 2012
AA - Annual Accounts 29 November 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 15 September 2009
353 - Register of members 15 September 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 17 September 2007
363a - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
353 - Register of members 24 August 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 09 September 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
287 - Change in situation or address of Registered Office 28 April 2004
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.