HAMER STEVENSON LIMITED
WARRINGTON HAMER STEVENSON HYDRAULICS LIMITED

Hellopages » Cheshire » Warrington » WA5 1DF
Company number 01549546
Status Active
Incorporation Date 10 March 1981
Company Type Private Limited Company
Address UNIT 1 GATEWORTH INDUSTRIAL ESTATE, FORREST WAY, WARRINGTON, CHESHIRE, WA5 1DF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 August 2016 with updates. The most likely internet sites of HAMER STEVENSON LIMITED are www.hamerstevenson.co.uk, and www.hamer-stevenson.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Hamer Stevenson Limited is a Private Limited Company. The company registration number is 01549546. Hamer Stevenson Limited has been working since 10 March 1981. The present status of the company is Active. The registered address of Hamer Stevenson Limited is Unit 1 Gateworth Industrial Estate Forrest Way Warrington Cheshire Wa5 1df. The company`s financial liabilities are £149.62k. It is £-4.61k against last year. The cash in hand is £0.03k. It is £-0.02k against last year. And the total assets are £194.3k, which is £-21.46k against last year. DUTTON, Neil Eric is a Director of the company. Secretary DUTTON, Neil Eric has been resigned. Secretary DUTTON, Roma Iris Eileen has been resigned. Secretary HAMER, Ian Boyd has been resigned. Director DUTTON, Roma Iris Eileen has been resigned. Director FARRELL, Marlene has been resigned. Director HAMER, Ian Boyd has been resigned. Director MAINWARING, Gerald Aldred has been resigned. Director METGHALCHI, Mehdi has been resigned. The company operates in "Other service activities n.e.c.".


hamer stevenson Key Finiance

LIABILITIES £149.62k
-3%
CASH £0.03k
-38%
TOTAL ASSETS £194.3k
-10%
All Financial Figures

Current Directors

Director
DUTTON, Neil Eric
Appointed Date: 17 July 2002
70 years old

Resigned Directors

Secretary
DUTTON, Neil Eric
Resigned: 01 August 2002
Appointed Date: 17 July 2002

Secretary
DUTTON, Roma Iris Eileen
Resigned: 20 December 2009
Appointed Date: 01 August 2002

Secretary
HAMER, Ian Boyd
Resigned: 17 July 2002

Director
DUTTON, Roma Iris Eileen
Resigned: 20 December 2009
Appointed Date: 01 August 2002
93 years old

Director
FARRELL, Marlene
Resigned: 28 June 2002
Appointed Date: 01 November 1994
72 years old

Director
HAMER, Ian Boyd
Resigned: 17 July 2002
88 years old

Director
MAINWARING, Gerald Aldred
Resigned: 31 March 2011
75 years old

Director
METGHALCHI, Mehdi
Resigned: 27 July 1993
80 years old

Persons With Significant Control

Mr Neil Eric Dutton
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HAMER STEVENSON LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 28 August 2016 with updates
25 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 16,000

01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
15 Dec 1988
Return made up to 15/11/88; full list of members

18 Dec 1987
Accounts for a small company made up to 31 March 1987

18 Dec 1987
Return made up to 13/10/87; full list of members

01 Nov 1986
Accounts for a small company made up to 31 March 1986

01 Nov 1986
Return made up to 16/09/86; full list of members

HAMER STEVENSON LIMITED Charges

29 June 1981
Debenture
Delivered: 7 July 1981
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed and floating charge over the undertaking and all…