About

Registered Number: 05572035
Date of Incorporation: 22/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 61 London Road, Maidstone, Kent, ME16 8TX

 

Founded in 2005, Ardee Hose Ltd has its registered office in Kent, it's status is listed as "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVAGE, Graeme Lee 22 October 2005 28 September 2010 1
Secretary Name Appointed Resigned Total Appointments
HODGSON, Piyaporn 28 September 2010 - 1
HODGSON, Mark John 22 September 2005 28 September 2010 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 11 June 2018
PSC01 - N/A 25 September 2017
PSC01 - N/A 25 September 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 18 October 2010
AP03 - Appointment of secretary 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
SH01 - Return of Allotment of shares 06 October 2010
AA - Annual Accounts 01 July 2010
AD01 - Change of registered office address 28 June 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 03 October 2006
395 - Particulars of a mortgage or charge 03 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
NEWINC - New incorporation documents 22 September 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.