HINDLE'S AUTO SPARES LTD
Status | ACTIVE |
Company No. | 06766421 |
Category | Private Limited Company |
Incorporated | 05 Dec 2008 |
Age | 15 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
HINDLE'S AUTO SPARES LTD is an active private limited company with number 06766421. It was incorporated 15 years, 5 months, 25 days ago, on 05 December 2008. The company address is C/O Flannagans Accountants 7 Bankside C/O Flannagans Accountants 7 Bankside, Gateshead, NE11 9SY, England.
Company Fillings
Cessation of a person with significant control
Date: 09 May 2022
Action Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-15
Psc name: Francis Joseph Hindle
Documents
Termination director company with name termination date
Date: 09 May 2022
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Joseph Hindle
Termination date: 2019-02-15
Documents
Dissolution voluntary strike off suspended
Date: 17 Jun 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 09 Jun 2021
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 19 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 13 Jul 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Confirmation statement with updates
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Notification of a person with significant control
Date: 03 Dec 2019
Action Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-15
Psc name: Francis Hindle
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 18 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-02-15
Documents
Appoint person director company with name date
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-15
Officer name: Mr Francis Joseph Hindle
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 10 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Dissolved compulsory strike off suspended
Date: 09 Jan 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 25 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-18
Old address: Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW
New address: C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY
Documents
Gazette filings brought up to date
Date: 27 May 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 26 May 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type dormant
Date: 27 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Accounts with accounts type dormant
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Accounts with accounts type dormant
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Accounts with accounts type dormant
Date: 01 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Accounts with accounts type dormant
Date: 02 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Some Companies
GLENTON,RICHMOND,DL10 5LJ
Number: | 10019132 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARNERS MILL,BRAINTREE,CM7 3GB
Number: | 11711062 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDY THORNE FENCING & LANDSCAPING LTD
46 BURYFIELD ROAD,SOLIHULL,B91 2DG
Number: | 09780814 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLMORE GATE,BIRMINGHAM,B3 2QD
Number: | 08676299 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HEATHCOTE COURT,WINDSOR,SL4 3SS
Number: | 08729059 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNITED KINGDOM SCIENCE PARK ASSOCIATION
GARDEN COTTAGE CHESTERFORD RESEARCH PARK,SAFFRON WALDEN,CB10 1XL
Number: | 02601480 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |