About

Registered Number: 04715692
Date of Incorporation: 28/03/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF

 

Having been setup in 2003, Alec Hoare & Son Ltd has its registered office in Torquay, Devon, it's status at Companies House is "Active". The companies directors are listed as Hoare, Kevin Nigel, Hoare, Teresa Kate, Bentley, Russell, Hoare, Alec, Hoare, Doreen Winifred at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOARE, Kevin Nigel 28 March 2003 - 1
HOARE, Teresa Kate 28 March 2003 - 1
BENTLEY, Russell 28 March 2003 16 March 2016 1
HOARE, Alec 28 March 2003 19 February 2013 1
HOARE, Doreen Winifred 28 March 2003 19 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 12 April 2018
MR01 - N/A 21 December 2017
AA - Annual Accounts 14 November 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 22 April 2016
TM01 - Termination of appointment of director 18 March 2016
SH01 - Return of Allotment of shares 01 February 2016
AA - Annual Accounts 27 October 2015
SH03 - Return of purchase of own shares 08 May 2015
AR01 - Annual Return 27 April 2015
RESOLUTIONS - N/A 23 April 2015
SH08 - Notice of name or other designation of class of shares 23 April 2015
RESOLUTIONS - N/A 22 April 2015
SH06 - Notice of cancellation of shares 22 April 2015
AD01 - Change of registered office address 06 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 15 April 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM02 - Termination of appointment of secretary 20 February 2013
SH03 - Return of purchase of own shares 04 February 2013
RESOLUTIONS - N/A 25 January 2013
SH06 - Notice of cancellation of shares 25 January 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
AA - Annual Accounts 21 November 2012
AD01 - Change of registered office address 20 April 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
AA - Annual Accounts 11 November 2011
AD01 - Change of registered office address 08 June 2011
AR01 - Annual Return 06 April 2011
RESOLUTIONS - N/A 17 January 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
AA - Annual Accounts 21 November 2007
287 - Change in situation or address of Registered Office 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 26 April 2005
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
AA - Annual Accounts 23 December 2004
363s - Annual Return 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2017 Outstanding

N/A

Debenture deed 11 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.