About

Registered Number: 02639325
Date of Incorporation: 20/08/1991 (33 years and 8 months ago)
Company Status: Active
Registered Address: 1 Park Road, Holmewood Industrial Park, Holmewood Chesterfield, Derbyshire, S42 5UW

 

Hamilton Pow-r-safe Systems Ltd was established in 1991, it's status is listed as "Active". We do not know the number of employees at the organisation. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSON, Barbara Ann 20 December 2013 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
MR01 - N/A 11 December 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 18 December 2018
PSC01 - N/A 18 December 2018
PSC04 - N/A 18 December 2018
CH01 - Change of particulars for director 18 December 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 14 January 2015
MR01 - N/A 17 December 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 15 January 2014
AP03 - Appointment of secretary 20 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 16 August 2011
TM01 - Termination of appointment of director 26 April 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 24 August 2009
395 - Particulars of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
395 - Particulars of a mortgage or charge 16 May 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 22 January 2007
288b - Notice of resignation of directors or secretaries 23 October 2006
AA - Annual Accounts 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2006
363s - Annual Return 27 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 11 May 2003
363s - Annual Return 30 January 2003
395 - Particulars of a mortgage or charge 15 January 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 03 August 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
363s - Annual Return 08 February 2000
395 - Particulars of a mortgage or charge 03 February 2000
AA - Annual Accounts 06 October 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
363s - Annual Return 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 16 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 01 November 1994
AA - Annual Accounts 20 October 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 01 February 1994
363s - Annual Return 16 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 August 1993
AA - Annual Accounts 29 January 1993
363b - Annual Return 16 September 1992
288 - N/A 22 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1991
288 - N/A 30 August 1991
NEWINC - New incorporation documents 20 August 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2019 Outstanding

N/A

A registered charge 17 December 2014 Outstanding

N/A

Mortgage debenture 19 May 2009 Outstanding

N/A

Debenture 14 May 2009 Outstanding

N/A

Fixed and floating charge 14 January 2003 Fully Satisfied

N/A

Guarantee & debenture 14 January 2000 Fully Satisfied

N/A

Mortgage debenture 27 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.