HINDLEY CIRCUITS LIMITED

Unit 2b Admiral Business Park Unit 2b Admiral Business Park, Cramlington, NE23 1WG, Northumberland
StatusACTIVE
Company No.10474049
CategoryPrivate Limited Company
Incorporated11 Nov 2016
Age7 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

HINDLEY CIRCUITS LIMITED is an active private limited company with number 10474049. It was incorporated 7 years, 6 months, 20 days ago, on 11 November 2016. The company address is Unit 2b Admiral Business Park Unit 2b Admiral Business Park, Cramlington, NE23 1WG, Northumberland.



Company Fillings

Mortgage satisfy charge full

Date: 02 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104740490001

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Feb 2023

Action Date: 03 Jan 2023

Category: Capital

Type: SH02

Date: 2023-01-03

Documents

View document PDF

Resolution

Date: 14 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2021

Action Date: 16 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104740490003

Charge creation date: 2021-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ashley Robert Lawson

Appointment date: 2021-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Jun 2020

Action Date: 04 Jun 2020

Category: Capital

Type: SH02

Date: 2020-06-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2020

Action Date: 09 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-09

Charge number: 104740490002

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-17

Officer name: Mr Richard Whitehead

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Christopher Lapping

Notification date: 2018-01-17

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2017

Action Date: 10 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-10

Capital : 443.00 GBP

Documents

View document PDF

Resolution

Date: 26 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

New address: Unit 2B Admiral Business Park Nelson Park West Cramlington Northumberland NE23 1WG

Change date: 2017-03-09

Old address: Hindley House Hindley Stocksfield Northumberland NE43 7SA United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah-Jane Moffat

Appointment date: 2016-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Roy Pennison

Appointment date: 2016-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-19

Officer name: Mr Andrew Christopher Lapping

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-05

Charge number: 104740490001

Documents

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2016

Action Date: 15 Nov 2016

Category: Capital

Type: SH01

Capital : 357 GBP

Date: 2016-11-15

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2016

Action Date: 16 Nov 2016

Category: Capital

Type: SH01

Capital : 371 GBP

Date: 2016-11-16

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2016

Action Date: 12 Nov 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-11-12

Documents

View document PDF

Incorporation company

Date: 11 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLOUR PRINTING LIMITED

13 ALVA STREET,EDINBURGH,EH2 4PH

Number:SC600187
Status:ACTIVE
Category:Private Limited Company

GRIFFIN TENNIS ACADEMY LTD

7 WINDMILL CLOSE,SHAFTESBURY,SP7 8DU

Number:07767913
Status:ACTIVE
Category:Private Limited Company

LINDSAY MANOR MANAGEMENT COMPANY LIMITED

1-3 SEAMOOR ROAD,BOURNEMOUTH,BH4 9AA

Number:01194482
Status:ACTIVE
Category:Private Limited Company

SANJARI ASSOCIATES LIMITED

VOCATIONAL & SKILLS ACADEMY,LONDON,E7 9HZ

Number:10532000
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE CHAUFFEURS LIMITED

4 DENBIGH ROAD,NORWICH,NR2 3AA

Number:04157930
Status:ACTIVE
Category:Private Limited Company

TJ ENGINEERING LTD

16 CLARENDON STREET,GLASGOW,G20 7QD

Number:SC505536
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