HIFI GEAR LIMITED

11 King Street, Hereford, HR4 9BW, Herefordshire
StatusACTIVE
Company No.05928172
CategoryPrivate Limited Company
Incorporated07 Sep 2006
Age17 years, 8 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tonya Glazzard

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terrence Glazzard

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2010

Action Date: 21 May 2010

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2010-05-21

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 11 Dec 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 31/05/07

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACKEZA LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11850976
Status:ACTIVE
Category:Private Limited Company

COAST BEAUTY LTD

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

MILLETTS PROPERTIES LIMITED

PYRAMID HOUSE,LONDON,N12 9RT

Number:11228905
Status:ACTIVE
Category:Private Limited Company

MINO CONSULTING LIMITED

COLLINGHAM HOUSE 10-12 GLADSTONE ROAD,LONDON,SW19 1QT

Number:08993944
Status:ACTIVE
Category:Private Limited Company

SOL FRESH LIMITED

ALDERGROVE CENTRE,SOUTHPORT,PR9 8DX

Number:02926963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source