HIFI GEAR LIMITED
Status | ACTIVE |
Company No. | 05928172 |
Category | Private Limited Company |
Incorporated | 07 Sep 2006 |
Age | 17 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HIFI GEAR LIMITED is an active private limited company with number 05928172. It was incorporated 17 years, 8 months, 24 days ago, on 07 September 2006. The company address is 11 King Street, Hereford, HR4 9BW, Herefordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 08 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Change to a person with significant control
Date: 31 Aug 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Mark Glazzard
Change date: 2022-08-30
Documents
Cessation of a person with significant control
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Mark Glazzard
Cessation date: 2022-08-30
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 14 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change to a person with significant control
Date: 01 Feb 2021
Action Date: 28 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-28
Psc name: Mr Philip Mark Glazzard
Documents
Change person director company with change date
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-28
Officer name: Mrs Tonya Glazzard
Documents
Change person secretary company with change date
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Philip Mark Glazzard
Change date: 2021-01-28
Documents
Change person director company with change date
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Mark Glazzard
Change date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change to a person with significant control
Date: 23 Nov 2020
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Mark Glazzard
Change date: 2020-11-20
Documents
Change person director company with change date
Date: 23 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tonya Glazzard
Change date: 2020-11-20
Documents
Change person director company with change date
Date: 23 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Mark Glazzard
Change date: 2020-11-20
Documents
Change person secretary company with change date
Date: 23 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Philip Mark Glazzard
Change date: 2020-11-20
Documents
Confirmation statement with updates
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Change to a person with significant control
Date: 05 Sep 2019
Action Date: 04 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Mark Glazzard
Change date: 2019-09-04
Documents
Change person director company with change date
Date: 05 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tonya Glazzard
Change date: 2019-09-04
Documents
Change to a person with significant control
Date: 05 Sep 2019
Action Date: 22 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-22
Psc name: Mr Philip Mark Glazzard
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-04
Officer name: Philip Mark Glazzard
Documents
Change person secretary company with change date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-04
Officer name: Philip Mark Glazzard
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tonya Glazzard
Change date: 2018-06-22
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Mark Glazzard
Change date: 2018-06-22
Documents
Change person secretary company with change date
Date: 04 Sep 2019
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Philip Mark Glazzard
Change date: 2018-06-22
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Notification of a person with significant control
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-10
Psc name: Philip Mark Glazzard
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Change to a person with significant control
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-31
Psc name: Mr Philip Mark Glazzard
Documents
Change person director company with change date
Date: 06 Mar 2017
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Mark Glazzard
Change date: 2016-03-31
Documents
Change person secretary company with change date
Date: 06 Mar 2017
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Philip Mark Glazzard
Change date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Change sail address company with new address
Date: 10 May 2016
Category: Address
Type: AD02
New address: 41 Rodney Road Cheltenham Gloucestershire GL50 1HX
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Change person director company with change date
Date: 30 Apr 2015
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Mark Glazzard
Change date: 2012-09-01
Documents
Change person director company with change date
Date: 30 Apr 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Mark Glazzard
Change date: 2015-03-01
Documents
Change person director company with change date
Date: 30 Apr 2015
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Philip Mark Glazzard
Documents
Change person secretary company with change date
Date: 30 Apr 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Philip Mark Glazzard
Change date: 2015-03-01
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2015
Action Date: 19 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-19
Old address: 11 King Street Hereford Herefordshire HR4 9BW England
New address: 11 King Street Hereford Herefordshire HR4 9BW
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2015
Action Date: 19 Mar 2015
Category: Address
Type: AD01
Old address: Unit 1 Clearview Court Twyford Road Rotherwas Hereford Herefordshire HR2 6JR
Change date: 2015-03-19
New address: 11 King Street Hereford Herefordshire HR4 9BW
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date
Date: 10 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Change registered office address company with date old address
Date: 16 Jul 2012
Action Date: 16 Jul 2012
Category: Address
Type: AD01
Old address: Unit 3 Westgate Retail Park Gloucester Gloucestershire GL1 2RU
Change date: 2012-07-16
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Change person director company with change date
Date: 07 Sep 2011
Action Date: 07 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-07
Officer name: Mrs Tonya Glazzard
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Mark Glazzard
Change date: 2010-09-07
Documents
Appoint person director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tonya Glazzard
Documents
Termination director company with name
Date: 22 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terrence Glazzard
Documents
Capital allotment shares
Date: 01 Jun 2010
Action Date: 21 May 2010
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2010-05-21
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/09; full list of members
Documents
Legacy
Date: 23 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 23/07/2009 from 2 three cocks lane gloucester gloucestershire GL1 2QU
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Certificate change of name company
Date: 03 Dec 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gloucester hifi LIMITED\certificate issued on 04/12/08
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/07; full list of members
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 27/11/06 from: 20 river view close holme lacy hereford HR2 6NZ
Documents
Legacy
Date: 23 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 31/05/07
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11850976 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HEOL YR YSGOL,BRIDGEND,CF32 0TB
Number: | 10417212 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN MALLINSON DRIVER SERVICES LIMITED
155 MIDDLECLIFFE LANE,BARNSLEY,S72 0HW
Number: | 06849791 |
Status: | ACTIVE |
Category: | Private Limited Company |
PYRAMID HOUSE,LONDON,N12 9RT
Number: | 11228905 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINGHAM HOUSE 10-12 GLADSTONE ROAD,LONDON,SW19 1QT
Number: | 08993944 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDERGROVE CENTRE,SOUTHPORT,PR9 8DX
Number: | 02926963 |
Status: | ACTIVE |
Category: | Private Limited Company |