The Hammerman Equipment Plastic Piling Company Limited

General information

Name:

The Hammerman Equipment Plastic Piling Company Ltd

Office Address:

Unit 19 Cinder Road Zone 3 Burntwood Business Park WS7 3FS Burntwood

Number: 04875224

Incorporation date: 2003-08-22

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Hammerman Equipment Plastic Piling Company Limited may be reached at Unit 19 Cinder Road, Zone 3 Burntwood Business Park in Burntwood. Its postal code is WS7 3FS. The Hammerman Equipment Plastic Piling Company has been active in this business for 21 years. Its reg. no. is 04875224. The firm currently known as The Hammerman Equipment Plastic Piling Company Limited was known under the name Aldridge Piling Equipment (manufacturing) Company until 2014-09-09 then the business name was replaced. This enterprise's SIC and NACE codes are 68209 : Other letting and operating of own or leased real estate. The business latest accounts were submitted for the period up to 2022-08-31 and the most current confirmation statement was released on 2023-06-24.

That limited company owes its well established position on the market and constant growth to exactly two directors, who are Deon C. and David C., who have been controlling the firm for 10 years. Furthermore, the managing director's duties are constantly supported by a secretary - David C., who was officially appointed by the limited company in 2012.

  • Previous company's names
  • The Hammerman Equipment Plastic Piling Company Limited 2014-09-09
  • Aldridge Piling Equipment (manufacturing) Company Limited 2003-08-22

Financial data based on annual reports

Company staff

Deon C.

Role: Director

Appointed: 10 November 2014

Latest update: 2 February 2024

David C.

Role: Secretary

Appointed: 01 September 2012

Latest update: 2 February 2024

David C.

Role: Director

Appointed: 30 March 2004

Latest update: 2 February 2024

People with significant control

David C. is the individual with significant control over this firm, owns over 3/4 of company shares.

David C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 9 May 2018
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 9 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 16 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 16 January 2013
Annual Accounts 28 May 2014
Date Approval Accounts 28 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Wed, 31st Aug 2022 (AA)
filed on: 30th, May 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Conduit Industrial Estate 17 Conduit Road Norton Canes

Post code:

WS11 9TJ

City / Town:

Cannock

HQ address,
2013

Address:

Conduit Industrial Estate 17 Conduit Road Norton Canes

Post code:

WS11 9TJ

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
  • 28990 : Manufacture of other special-purpose machinery n.e.c.
  • 46130 : Agents involved in the sale of timber and building materials
20
Company Age

Similar companies nearby

Closest companies