About

Registered Number: 04235768
Date of Incorporation: 15/06/2001 (23 years ago)
Company Status: Active
Registered Address: 31 Hawthorn Grove, York, YO31 7YA

 

Founded in 2001, H C Controls Ltd have registered office in York. We do not know the number of employees at H C Controls Ltd. There are 4 directors listed as Bullivant, Helen Jane, Bullivant, Ian Carl, Routledge, Andrew, Bartle, Anthony for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLIVANT, Helen Jane 17 October 2001 - 1
BULLIVANT, Ian Carl 17 October 2001 - 1
ROUTLEDGE, Andrew 17 October 2001 - 1
BARTLE, Anthony 18 July 2001 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 10 July 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 26 June 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 19 March 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 24 June 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
363a - Annual Return 05 August 2008
RESOLUTIONS - N/A 13 May 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 14 April 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 20 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
RESOLUTIONS - N/A 05 November 2001
123 - Notice of increase in nominal capital 05 November 2001
CERTNM - Change of name certificate 02 November 2001
RESOLUTIONS - N/A 31 October 2001
225 - Change of Accounting Reference Date 30 October 2001
395 - Particulars of a mortgage or charge 24 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
287 - Change in situation or address of Registered Office 01 August 2001
NEWINC - New incorporation documents 15 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.