About

Registered Number: 03292586
Date of Incorporation: 16/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Hague Fasteners Limited, Monmer Close, Willenhall, West Midlands, WV13 1JR,

 

Established in 1996, Hague Fasteners Ltd are based in Willenhall in West Midlands, it's status in the Companies House registry is set to "Active". This organisation is VAT Registered in the UK. 11-20 people work at this business. There are 2 directors listed as Hague, Claire, Hague, Jack David Charles for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGUE, Jack David Charles 03 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
HAGUE, Claire 01 March 2014 - 1

Filing History

Document Type Date
MR04 - N/A 15 April 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 18 December 2017
CH03 - Change of particulars for secretary 13 June 2017
AD01 - Change of registered office address 13 June 2017
AP01 - Appointment of director 03 June 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 16 December 2014
AP03 - Appointment of secretary 05 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 20 December 2012
MISC - Miscellaneous document 30 November 2012
CERTNM - Change of name certificate 28 November 2012
RESOLUTIONS - N/A 26 November 2012
CONNOT - N/A 26 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
363a - Annual Return 15 May 2008
395 - Particulars of a mortgage or charge 06 February 2008
287 - Change in situation or address of Registered Office 02 February 2008
AA - Annual Accounts 28 December 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 19 December 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 27 January 2005
AA - Annual Accounts 26 January 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 22 February 2002
395 - Particulars of a mortgage or charge 21 February 2002
363s - Annual Return 23 January 2002
RESOLUTIONS - N/A 23 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2002
123 - Notice of increase in nominal capital 23 January 2002
AA - Annual Accounts 02 August 2001
395 - Particulars of a mortgage or charge 03 May 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
RESOLUTIONS - N/A 26 January 2001
RESOLUTIONS - N/A 26 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2001
123 - Notice of increase in nominal capital 26 January 2001
363s - Annual Return 03 January 2001
395 - Particulars of a mortgage or charge 28 October 2000
395 - Particulars of a mortgage or charge 28 October 2000
225 - Change of Accounting Reference Date 18 October 2000
AA - Annual Accounts 21 July 2000
395 - Particulars of a mortgage or charge 09 June 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 13 August 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 29 December 1997
SA - Shares agreement 09 April 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 09 April 1997
88(2)P - N/A 26 March 1997
CERTNM - Change of name certificate 25 March 1997
RESOLUTIONS - N/A 06 March 1997
RESOLUTIONS - N/A 06 March 1997
RESOLUTIONS - N/A 06 March 1997
RESOLUTIONS - N/A 06 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1997
123 - Notice of increase in nominal capital 06 March 1997
287 - Change in situation or address of Registered Office 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
NEWINC - New incorporation documents 16 December 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 February 2008 Fully Satisfied

N/A

Issue of debenture for £125,000 15 February 2002 Fully Satisfied

N/A

Issue of debenture 01 May 2001 Fully Satisfied

N/A

Debenture 18 October 2000 Fully Satisfied

N/A

Debenture 12 October 2000 Fully Satisfied

N/A

Issue of a debenture for £75,000 01 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.