About

Registered Number: 01231568
Date of Incorporation: 29/10/1975 (48 years and 5 months ago)
Company Status: Active
Registered Address: Temple Point 1, Temple Row, Birmingham, B2 5YB

 

Having been setup in 1975, H. & K. (Industrial Services) Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "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
DELMAS, Brian William N/A - 1
DELMAS, Eric Arthur Stanley N/A - 1
FELLOWS, Joseph N/A - 1
CHAPMAN, Michael Walter 29 November 1999 21 February 2003 1

Filing History

Document Type Date
AC92 - N/A 13 October 2016
2.24B - N/A 18 March 2010
2.35B - N/A 18 March 2010
2.24B - N/A 28 September 2009
2.31B - N/A 07 September 2009
287 - Change in situation or address of Registered Office 11 August 2009
2.24B - N/A 16 April 2009
2.17B - N/A 17 November 2008
2.16B - N/A 01 November 2008
287 - Change in situation or address of Registered Office 24 September 2008
2.12B - N/A 22 September 2008
AA - Annual Accounts 30 May 2008
395 - Particulars of a mortgage or charge 24 May 2008
363a - Annual Return 22 April 2008
395 - Particulars of a mortgage or charge 07 April 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 02 April 2007
395 - Particulars of a mortgage or charge 14 July 2006
363a - Annual Return 21 June 2006
AA - Annual Accounts 26 April 2006
395 - Particulars of a mortgage or charge 12 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
363s - Annual Return 05 July 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
AA - Annual Accounts 18 March 2005
AUD - Auditor's letter of resignation 15 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 17 April 2004
363s - Annual Return 22 July 2003
363(287) - N/A 22 July 2003
AA - Annual Accounts 22 May 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
395 - Particulars of a mortgage or charge 16 October 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 26 April 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 06 November 2000
363(288) - N/A 06 November 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 22 November 1999
363(288) - N/A 22 November 1999
AA - Annual Accounts 23 May 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 01 June 1998
363a - Annual Return 03 December 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 05 March 1997
363s - Annual Return 21 December 1995
AA - Annual Accounts 19 December 1995
AA - Annual Accounts 31 May 1995
363s - Annual Return 09 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 February 1994
AA - Annual Accounts 24 May 1993
RESOLUTIONS - N/A 21 February 1993
RESOLUTIONS - N/A 21 February 1993
RESOLUTIONS - N/A 21 February 1993
AA - Annual Accounts 08 May 1992
AA - Annual Accounts 16 June 1991
288 - N/A 10 October 1990
363 - Annual Return 09 October 1990
AA - Annual Accounts 01 August 1990
363 - Annual Return 02 March 1990
AA - Annual Accounts 13 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 June 1989
RESOLUTIONS - N/A 08 December 1988
287 - Change in situation or address of Registered Office 08 December 1988
288 - N/A 08 December 1988
MA - Memorandum and Articles 03 December 1988
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
395 - Particulars of a mortgage or charge 09 November 1988
AA - Annual Accounts 22 September 1987
363 - Annual Return 22 September 1987
363 - Annual Return 27 June 1986
AA - Annual Accounts 30 May 1986
MISC - Miscellaneous document 29 October 1975

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 08 May 2008 Outstanding

N/A

All assets debenture 31 March 2008 Outstanding

N/A

Deed of charge over credit balances 10 July 2006 Outstanding

N/A

Guarantee & debenture 03 November 2005 Outstanding

N/A

Guarantee & debenture 11 October 2002 Outstanding

N/A

Single debenture 31 October 1988 Fully Satisfied

N/A

Guarantee & debenture 25 April 1980 Outstanding

N/A

Legal charge 09 September 1977 Outstanding

N/A

Debenture 26 November 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.