About

Registered Number: 05292450
Date of Incorporation: 22/11/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 51 Flexford Close, Chandlers Ford, Eastleigh, Hampshire, SO53 5RY

 

Deborah Hindson Ltd was registered on 22 November 2004 and has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hindson, Jack, Hindson, Deborah Grace in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDSON, Deborah Grace 22 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HINDSON, Jack 22 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 22 September 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 26 November 2017
AA - Annual Accounts 09 September 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 10 September 2016
AR01 - Annual Return 22 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 22 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 24 November 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 24 November 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 27 November 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 04 October 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 18 September 2006
363a - Annual Return 05 December 2005
225 - Change of Accounting Reference Date 15 February 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
287 - Change in situation or address of Registered Office 30 November 2004
NEWINC - New incorporation documents 22 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.