Company number 05057292
Status Active
Incorporation Date 26 February 2004
Company Type Private Limited Company
Address 7-8 RALEIGH WALK WATERFRONT 2000, BRIGANTINE PLACE, CARDIFF, CF10 4LN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
GBP 1,000
. The most likely internet sites of HAMMONDS SIGNS LIMITED are www.hammondssigns.co.uk, and www.hammonds-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Cardiff Central Rail Station is 0.5 miles; to Cathays Rail Station is 1 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hammonds Signs Limited is a Private Limited Company.
The company registration number is 05057292. Hammonds Signs Limited has been working since 26 February 2004.
The present status of the company is Active. The registered address of Hammonds Signs Limited is 7 8 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff Cf10 4ln. . DARKE, Simon is a Secretary of the company. DARKE, Simon is a Director of the company. MEREDITH, Michael is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 26 February 2004
Appointed Date: 26 February 2004
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 26 February 2004
Appointed Date: 26 February 2004
Persons With Significant Control
Mr Michael Anthony Meredith
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Simon Darke
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HAMMONDS SIGNS LIMITED Events
27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
...
... and 26 more events
13 Apr 2004
Accounting reference date extended from 28/02/05 to 31/03/05
13 Apr 2004
Registered office changed on 13/04/04 from: 16 churchill way cardiff CF10 2DX
13 Apr 2004
New director appointed
13 Apr 2004
New secretary appointed;new director appointed
26 Feb 2004
Incorporation