HULCAY LIMITED

PO BOX 309 PO BOX 309, South Church Street, Grand Cayman Cayman Islands, Cayman Islands
StatusACTIVE
Company No.FC012187
Category
Incorporated20 Jan 1982
Age42 years, 3 months, 27 days
JurisdictionUnited Kingdom

SUMMARY

HULCAY LIMITED is an active with number FC012187. It was incorporated 42 years, 3 months, 27 days ago, on 20 January 1982. The company address is PO BOX 309 PO BOX 309, South Church Street, Grand Cayman Cayman Islands, Cayman Islands.



Company Fillings

Accounts with accounts type full

Date: 14 May 2024

Action Date: 29 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 05 Jul 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-05-26

Officer name: Ronald Klaas Otto Kers

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 05 Jul 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-05-22

Officer name: Mrs Joanne Caroline Kershaw Simmonds

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2021

Action Date: 01 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-01

Documents

View document PDF

Change person director overseas company with change date

Date: 04 May 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2021-03-29

Officer name: Mr Craig Ashley Tomkinson

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2020

Action Date: 27 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2019

Action Date: 28 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-28

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 25 Sep 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-06-30

Officer name: Mr Ronald Klaas Otto Kers

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 25 Sep 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2018-06-30

Officer name: Craig Ashley Tomkinson

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 25 Sep 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Craig Ashley Tomkinson

Appointment date: 2018-06-30

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 25 Sep 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Richard Neil Pike

Termination date: 2018-06-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 25 Sep 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Neil Pike

Termination date: 2018-06-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 25 Sep 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-07-31

Officer name: Martyn Paul Fletcher

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2018

Action Date: 29 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-29

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 19 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2017-08-23

Officer name: Richard Neil Pike

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 19 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Gareth Wyn Davies

Termination date: 2017-08-23

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gareth Wyn Davies

Termination date: 2017-08-23

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Aug 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-07-18

Officer name: Martyn Paul Fletcher

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Aug 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Richard Neil Pike

Appointment date: 2017-07-18

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Aug 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-07-18

Officer name: Stephen Paul Leadbeater

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2016

Action Date: 01 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-01

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 08 Sep 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Gareth Wyn Davies

Appointment date: 2015-08-05

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 08 Sep 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-08-05

Officer name: Mr Gareth Wyn Davies

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Steven Morgan

Termination date: 2015-08-05

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 27 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2015-08-05

Officer name: David Steven Morgan

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2015

Action Date: 02 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-02

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-08-01

Officer name: Stephen Henderson

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Stephen Paul Leadbeater

Appointment date: 2014-07-24

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 14 May 2014

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR001639

Change date: 2011-06-27

Change details: 2180 century way, thorpe park, leeds, west yorkshire, LS15 8ZB

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2014

Action Date: 27 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-27

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jul 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2013

Action Date: 01 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-01

Documents

View document PDF

Appoint person secretary overseas company

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: David Steven Morgan

Documents

View document PDF

Termination person secretary overseas company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Carol Williams

Documents

View document PDF

Termination person director overseas company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Carol Williams

Documents

View document PDF

Appoint person director overseas company

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr David Steven Morgan

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2012

Action Date: 02 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2010

Action Date: 03 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2009

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2008

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director jonathan lill

Documents

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: BR4

Description: Director appointed carol williams

Documents

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2006

Action Date: 01 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-01

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 30/06/06 reid george mcdonald

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 30/06/06 henderson stephen beverley east yorkshire

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 19/05/06 ellis ian anthony

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 19/05/06 lill jonathan north allerton north yorkshire

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2005

Action Date: 02 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-02

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: BR3

Description: Change in accounts details 0103

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: BR4

Description: Sec resigned 31/05/05 wild julian nicholas

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: BR4

Description: Sec appointed 31/05/05 williams carol north yorkshire LS24 9QR

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: BR6

Description: BR001639 par appointed 31/05/05 williams carol the hedgerows common lane, church fenton tadcaster north yorkshire LS24 9QR

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: BR6

Description: BR001639 par terminated 31/05/05 wild julian nicholas

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: BR5

Description: BR001639 address change 31/05/05 beverley house st stephens square hull east yorkshire HU1 3XG

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 22/10/04 christie michael sean

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: BR4

Description: Dir appointed 24/09/02 reid george mcdonald east yorks HU14 3QY

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Annual-return

Type: BR4

Description: Dir resigned 31/12/00 michael morgan

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 05/05/00 alan barton

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 27/09/63 ian ellis sheffield uk

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Annual-return

Type: BR4

Description: Dir resigned 20/04/98 christopher haskins

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 20/04/98 mr alan barton 5 haxey grange doncaster

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 1996

Category: Annual-return

Type: BR4

Description: Dir change in partic 08/10/96 michael sean christie 262 high street boston spa wetherby west yorkshire L523 6AJ

Documents

View document PDF

Legacy

Date: 19 Mar 1996

Category: Annual-return

Type: BR4

Description: Dir resigned 21/02/96 martin clark

Documents

View document PDF

Legacy

Date: 19 Mar 1996

Category: Annual-return

Type: BR4

Description: Dir appointed 21/02/96 michael sean christie 234,high street, boston spa, wetherby, west yorkshire L523 6AD

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 1993

Category: Accounts

Type: 701b

Description: ARD ext from 28/02 to 31/03

Documents

View document PDF

Legacy

Date: 05 Oct 1993

Category: Incorporation

Type: BR1-PAR

Description: BR001639 par appointed mr julian nicholas wild 226 westella road westella hull east yorkshire HU10 7RS

Documents

View document PDF

Legacy

Date: 05 Oct 1993

Category: Incorporation

Type: BR1-BCH

Description: BR001639 registered

Documents

View document PDF

Legacy

Date: 05 Oct 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 1993

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 1992

Action Date: 28 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-28

Documents

View document PDF

Legacy

Date: 18 Sep 1992

Category: Officers

Type: 692(1)(b)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 1992

Action Date: 28 Feb 1991

Category: Accounts

Type: AA

Made up date: 1991-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 1990

Action Date: 28 Feb 1990

Category: Accounts

Type: AA

Made up date: 1990-02-28

Documents

View document PDF

Legacy

Date: 23 Jul 1990

Category: Officers

Type: FPA

Description: First pa details changed john david lindop

Documents

View document PDF

Legacy

Date: 23 Jul 1990

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 23 Jul 1990

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jan 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 28/02

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 1987

Action Date: 29 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-29

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 30 Oct 1986

Category: Address

Type: 287

Description: Registered office changed on 30/10/86 from: mr julian nicholas wild northern foods PLC beverley house st stephens square hull HU1 3XG

Documents

View document PDF


Some Companies

ASE ACCOUNTS LTD

44 DOUGLAS PLACE,MILTON KEYNES,MK6 2XG

Number:05858311
Status:ACTIVE
Category:Private Limited Company

ASIT LIMITED

REDHEUGH HOUSE,TEESDALE SOUTH,TS17 6SG

Number:10482655
Status:LIQUIDATION
Category:Private Limited Company

C&L INTERNATIONAL TRADING CORPORATION LIMITED

MNJ3005 RMB 1/F LA BLDG,GRANGETOWN CARDIFF,CF11 7AW

Number:06051625
Status:ACTIVE
Category:Private Limited Company

HIGHFIELD PARK CONSULTING LTD

54 HIGHFIELD CLOSE,STOCKPORT,SK3 8UB

Number:10906054
Status:ACTIVE
Category:Private Limited Company

MEDZENICA LIMITED

FLAT 52,LONDON,E14 9FQ

Number:09038894
Status:ACTIVE
Category:Private Limited Company

MPD CONTRACTORS LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:09438015
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