HINDLEY CIRCUITS LIMITED
Status | ACTIVE |
Company No. | 10474049 |
Category | Private Limited Company |
Incorporated | 11 Nov 2016 |
Age | 7 years, 6 months, 20 days |
Jurisdiction | England 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
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
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
Capital alter shares subdivision
Date: 14 Feb 2023
Action Date: 03 Jan 2023
Category: Capital
Type: SH02
Date: 2023-01-03
Documents
Resolution
Date: 14 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 11 Jun 2020
Action Date: 04 Jun 2020
Category: Capital
Type: SH02
Date: 2020-06-04
Documents
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 29 Apr 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 29 Apr 2017
Category: Capital
Type: SH08
Documents
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
Resolution
Date: 26 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 07 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 06 Dec 2016
Action Date: 15 Nov 2016
Category: Capital
Type: SH01
Capital : 357 GBP
Date: 2016-11-15
Documents
Capital allotment shares
Date: 06 Dec 2016
Action Date: 16 Nov 2016
Category: Capital
Type: SH01
Capital : 371 GBP
Date: 2016-11-16
Documents
Capital allotment shares
Date: 06 Dec 2016
Action Date: 12 Nov 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-11-12
Documents
Some Companies
13 ALVA STREET,EDINBURGH,EH2 4PH
Number: | SC600187 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
VOCATIONAL & SKILLS ACADEMY,LONDON,E7 9HZ
Number: | 10532000 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DENBIGH ROAD,NORWICH,NR2 3AA
Number: | 04157930 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CLARENDON STREET,GLASGOW,G20 7QD
Number: | SC505536 |
Status: | ACTIVE |
Category: | Private Limited Company |