About

Registered Number: 01585274
Date of Incorporation: 10/09/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: Hacel House, Kittiwake Close, Wallsend, Tyne & Wear, NE28 9ND

 

Founded in 1981, Hacel Lighting Ltd are based in Wallsend in Tyne & Wear, it has a status of "Active". The current directors of the company are listed as Neal, Christopher Charles, Cockburn, Stephen, Wallace, Paul, Cockburn, David, Hewson, Mark David, Matson, Michael, Cockburn, Thomas Bentham, Gardner, Paul. We don't currently know the number of employees at Hacel Lighting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKBURN, Stephen N/A - 1
WALLACE, Paul 01 January 2017 - 1
COCKBURN, Thomas Bentham N/A 21 July 1998 1
GARDNER, Paul N/A 22 September 2004 1
Secretary Name Appointed Resigned Total Appointments
NEAL, Christopher Charles 04 June 2013 - 1
COCKBURN, David N/A 13 December 1995 1
HEWSON, Mark David 13 December 1995 06 June 2011 1
MATSON, Michael 06 June 2011 31 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
SH03 - Return of purchase of own shares 01 July 2020
RESOLUTIONS - N/A 22 June 2020
SH06 - Notice of cancellation of shares 22 June 2020
CS01 - N/A 08 June 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 03 May 2017
MR04 - N/A 25 January 2017
MR04 - N/A 25 January 2017
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 04 June 2013
AP03 - Appointment of secretary 04 June 2013
TM02 - Termination of appointment of secretary 06 November 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 30 May 2012
AP03 - Appointment of secretary 06 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 16 June 2005
169 - Return by a company purchasing its own shares 27 May 2005
RESOLUTIONS - N/A 24 May 2005
RESOLUTIONS - N/A 24 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 25 May 2004
AA - Annual Accounts 12 July 2003
363s - Annual Return 04 June 2003
395 - Particulars of a mortgage or charge 05 February 2003
395 - Particulars of a mortgage or charge 05 February 2003
AUD - Auditor's letter of resignation 19 August 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 16 June 2001
AA - Annual Accounts 15 May 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 14 June 2000
395 - Particulars of a mortgage or charge 28 January 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 13 May 1999
288b - Notice of resignation of directors or secretaries 10 August 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 15 May 1998
363s - Annual Return 11 June 1997
AA - Annual Accounts 02 June 1997
AA - Annual Accounts 08 July 1996
363s - Annual Return 14 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1996
MEM/ARTS - N/A 01 May 1996
123 - Notice of increase in nominal capital 26 April 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
RESOLUTIONS - N/A 26 January 1996
RESOLUTIONS - N/A 26 January 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 04 July 1995
363s - Annual Return 15 July 1994
AA - Annual Accounts 24 June 1994
363s - Annual Return 27 July 1993
AA - Annual Accounts 24 June 1993
363s - Annual Return 30 September 1992
AA - Annual Accounts 18 June 1992
AA - Annual Accounts 14 October 1991
363b - Annual Return 07 September 1991
288 - N/A 13 June 1991
395 - Particulars of a mortgage or charge 24 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1990
287 - Change in situation or address of Registered Office 28 August 1990
AA - Annual Accounts 20 July 1990
363 - Annual Return 20 July 1990
288 - N/A 12 April 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
AA - Annual Accounts 07 December 1988
363 - Annual Return 07 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1988
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
395 - Particulars of a mortgage or charge 16 July 1987
288 - N/A 09 July 1987
AA - Annual Accounts 05 February 1987
363 - Annual Return 05 February 1987
CERTNM - Change of name certificate 02 January 1987
363 - Annual Return 04 December 1986
363 - Annual Return 04 December 1986

Mortgages & Charges

Description Date Status Charge by
Deed of covenant 04 February 2003 Fully Satisfied

N/A

Mortgage of a ship to secure account current 04 February 2003 Fully Satisfied

N/A

Legal mortgage 21 January 2000 Outstanding

N/A

Legal mortgage 22 January 1991 Outstanding

N/A

Debenture 07 July 1987 Outstanding

N/A

Mortgage debenture 03 December 1984 Fully Satisfied

N/A

Charge 16 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.