HOGG BLASTING & FINISHING EQUIPMENT LIMITED

4 Kelbrook Road 4 Kelbrook Road, Manchester, M11 2QA, United Kingdom
StatusACTIVE
Company No.06348827
CategoryPrivate Limited Company
Incorporated21 Aug 2007
Age16 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

HOGG BLASTING & FINISHING EQUIPMENT LIMITED is an active private limited company with number 06348827. It was incorporated 16 years, 9 months, 27 days ago, on 21 August 2007. The company address is 4 Kelbrook Road 4 Kelbrook Road, Manchester, M11 2QA, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 15 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-02

Officer name: Mr Sean Wieland

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Pierce

Appointment date: 2024-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-22

Officer name: John Terence Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Twibell

Appointment date: 2023-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Terence Phillips

Appointment date: 2022-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Dodge

Appointment date: 2022-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Francis

Termination date: 2022-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Resolution

Date: 22 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Ms Katherine Yang

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Currie

Appointment date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Michael Leslie Stanley

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Andrew John Howe

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-01

Officer name: Laura Francis

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Leslie Stanley

Change date: 2020-09-16

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-16

Officer name: Mr Andrew John Howe

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Francis

Change date: 2020-09-16

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Laura Francis

Change date: 2020-09-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Surface Finishing Equipment Group Limited

Change date: 2020-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Walton

Termination date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Address

Type: AD01

New address: 4 Kelbrook Road Openshaw Manchester M11 2QA

Old address: Shakespeare House, Salop Street Bolton Lancashire BL2 1DZ

Change date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2018

Action Date: 15 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-15

Officer name: Mr Andrew John Howe

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Surface Finishing Equipment Group Ltd

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-05

Officer name: Laura Francis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2011

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-05

Officer name: Mr Michael Leslie Stanley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-12

Officer name: Michael Leslie Stanley

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Laura Francis

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-05

Officer name: Andrew John Howe

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian Francis

Change date: 2010-10-05

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Francis

Change date: 2010-10-05

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Leslie Stanley

Change date: 2010-10-05

Documents

View document PDF

Termination secretary company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Francis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Walton

Documents

View document PDF

Legacy

Date: 13 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 21 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-21

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/08 to 31/03/08

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed FHS21 LIMITED\certificate issued on 05/11/07

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 21 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANNY JENNINGS LIMITED

TRINITY HOUSE,DARTFORD,DA1 1BB

Number:05801770
Status:ACTIVE
Category:Private Limited Company

HIVES SAVE LIVES - AFRICA

HIGH TREES BURTS LANE,WIMBORNE,BH21 7JT

Number:04885952
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KIHUT LIMITED

41A FOURTH AVENUE,LONDON,E12 6DP

Number:11084349
Status:ACTIVE
Category:Private Limited Company

ONION PROPERTIES LIMITED

CHARGROVE HOUSE,CHELTENHAM,GL51 4GA

Number:10329362
Status:ACTIVE
Category:Private Limited Company

T.E.D PLUMBING & HEATING LIMITED

47 CLIVE ROAD,SHREWSBURY,SY2 5QT

Number:11253350
Status:ACTIVE
Category:Private Limited Company

THE 2 FACED THEATRE CIC

24 CLARENCE ARCADE,ASHTON-UNDER-LYNE,OL6 7PT

Number:07280389
Status:ACTIVE
Category:Community Interest 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