About

Registered Number: 03916691
Date of Incorporation: 26/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Units1 & 2 The Mitchells, Gutteridge Lane,, Stapleford Abbotts, Essex, RM4 1EG

 

H & V Insulation Supplies Ltd was registered on 26 January 2000 and are based in Stapleford Abbotts, Essex, it's status at Companies House is "Active". Trott, Sharon, Alliston, Bernard, Alliston, Doreen are the current directors of this organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISTON, Bernard 28 January 2000 15 June 2003 1
ALLISTON, Doreen 15 June 2003 11 October 2016 1
Secretary Name Appointed Resigned Total Appointments
TROTT, Sharon 11 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
CH01 - Change of particulars for director 30 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 08 February 2018
CH03 - Change of particulars for secretary 08 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 23 December 2016
TM01 - Termination of appointment of director 20 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 26 January 2015
AD01 - Change of registered office address 26 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 02 April 2014
AD01 - Change of registered office address 02 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 24 February 2012
CH03 - Change of particulars for secretary 24 February 2012
AA - Annual Accounts 05 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 18 January 2011
AP03 - Appointment of secretary 09 September 2010
TM02 - Termination of appointment of secretary 09 September 2010
MISC - Miscellaneous document 06 July 2010
AR01 - Annual Return 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 20 April 2004
288b - Notice of resignation of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
AA - Annual Accounts 30 June 2003
395 - Particulars of a mortgage or charge 27 June 2003
225 - Change of Accounting Reference Date 14 February 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 24 April 2001
363s - Annual Return 12 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
287 - Change in situation or address of Registered Office 15 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2000
287 - Change in situation or address of Registered Office 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
NEWINC - New incorporation documents 26 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.