About

Registered Number: 02166999
Date of Incorporation: 18/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Unit 28, Eden Way,, Pages Industrial Park, Leighton Buzzard, Beds, LU7 4AD

 

Founded in 1987, Hanna Instruments Ltd are based in Leighton Buzzard, it's status at Companies House is "Active". There are 5 directors listed as Arnell, Amanda, Lamond, Nicholas Frederick, Doyle, Brenda Ruby, Shavick, Mark Simon, Nardo, Oscar for the business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMOND, Nicholas Frederick N/A - 1
NARDO, Oscar N/A 15 June 2012 1
Secretary Name Appointed Resigned Total Appointments
ARNELL, Amanda 11 January 2012 - 1
DOYLE, Brenda Ruby 09 February 2009 11 January 2012 1
SHAVICK, Mark Simon N/A 09 February 2009 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 07 October 2019
PSC07 - N/A 22 July 2019
PSC07 - N/A 14 May 2019
PSC07 - N/A 14 May 2019
PSC07 - N/A 14 May 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 03 October 2018
PSC02 - N/A 15 January 2018
PSC01 - N/A 15 January 2018
PSC01 - N/A 15 January 2018
CS01 - N/A 15 January 2018
DISS40 - Notice of striking-off action discontinued 16 December 2017
AA - Annual Accounts 15 December 2017
DISS16(SOAS) - N/A 13 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 05 February 2015
CH01 - Change of particulars for director 05 February 2015
AA - Annual Accounts 29 September 2014
CH03 - Change of particulars for secretary 18 February 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 15 June 2012
AR01 - Annual Return 17 January 2012
AP03 - Appointment of secretary 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
CH01 - Change of particulars for director 13 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 13 January 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 03 November 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 03 March 2000
288c - Notice of change of directors or secretaries or in their particulars 26 October 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 17 August 1998
288c - Notice of change of directors or secretaries or in their particulars 13 May 1998
363s - Annual Return 02 March 1998
288c - Notice of change of directors or secretaries or in their particulars 02 March 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 19 March 1997
395 - Particulars of a mortgage or charge 22 October 1996
395 - Particulars of a mortgage or charge 22 October 1996
AA - Annual Accounts 03 October 1996
363s - Annual Return 02 March 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 22 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 02 June 1993
288 - N/A 02 June 1993
AA - Annual Accounts 29 October 1992
363b - Annual Return 12 March 1992
AA - Annual Accounts 29 November 1991
287 - Change in situation or address of Registered Office 14 October 1991
363a - Annual Return 10 October 1991
395 - Particulars of a mortgage or charge 24 September 1991
AA - Annual Accounts 13 September 1990
363 - Annual Return 13 September 1990
AUD - Auditor's letter of resignation 06 June 1990
288 - N/A 09 March 1990
MEM/ARTS - N/A 17 October 1989
CERTNM - Change of name certificate 20 September 1989
CERTNM - Change of name certificate 20 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1989
288 - N/A 21 August 1989
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
287 - Change in situation or address of Registered Office 16 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 August 1988
PUC 5 - N/A 04 November 1987
288 - N/A 15 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 October 1987
287 - Change in situation or address of Registered Office 08 October 1987
288 - N/A 08 October 1987
NEWINC - New incorporation documents 18 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 October 1996 Fully Satisfied

N/A

Debenture 03 October 1996 Fully Satisfied

N/A

Rent deposit deed. 20 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.