UKBizDB.co.uk

THE HAMMERMAN EQUIPMENT PLASTIC PILING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Hammerman Equipment Plastic Piling Company Limited. The company was founded 20 years ago and was given the registration number 04875224. The firm's registered office is in BURNTWOOD. You can find them at Unit 19 Cinder Road, Zone 3 Burntwood Business Park, Burntwood, Staffordshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:THE HAMMERMAN EQUIPMENT PLASTIC PILING COMPANY LIMITED
Company Number:04875224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 46130 - Agents involved in the sale of timber and building materials
  • 68209 - Other letting and operating of own or leased real estate
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Unit 19 Cinder Road, Zone 3 Burntwood Business Park, Burntwood, Staffordshire, WS7 3FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Mill Road, Pelsall, Walsall, United Kingdom, WS4 1BS

Secretary01 September 2012Active
50 Mill Road, High Heath, Pelsall, Walsall, Gt. Britain, WS4 1BS

Director30 March 2004Active
50, Mill Road, Pelsall, Walsall, England, WS4 1BS

Director10 November 2014Active
119 Mill Road, Pelsall, Walsall, WS4 1BU

Secretary30 March 2004Active
28 Dam Street, Lichfield, WS13 6AA

Corporate Secretary22 August 2003Active
119 Mill Road, Pelsall, Walsall, WS4 1BU

Director30 March 2004Active
119 Mill Road, Pelsall, Walsall, WS4 1BU

Director30 March 2004Active
27 Montrose Avenue, Leamington Spa, CV32 7DS

Director01 June 2007Active
28 Dam Street, Lichfield, WS13 6AA

Corporate Director22 August 2003Active

People with Significant Control

Mr David Coley
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:English
Address:Unit 19, Cinder Road, Burntwood, WS7 3FS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type micro entity.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Capital

Capital allotment shares.

Download
2015-04-27Capital

Capital name of class of shares.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-02Officers

Termination director company with name termination date.

Download
2015-02-02Officers

Termination director company with name termination date.

Download
2014-11-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.