About

Registered Number: 04645761
Date of Incorporation: 23/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: 44 The Washford Industrial Estate, Heming Road, Redditch, Worcestershire, B98 0DP,

 

Hanson Instruments Ltd was established in 2003, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Evans, Lisa, Evans, David Robert, Evans, Lisa, Coleman, Wayne Nigel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, David Robert 23 January 2003 - 1
EVANS, Lisa 01 March 2010 - 1
COLEMAN, Wayne Nigel 03 January 2012 14 July 2017 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Lisa 23 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 20 November 2017
TM01 - Termination of appointment of director 08 November 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 18 February 2016
AD01 - Change of registered office address 11 November 2015
MR01 - N/A 22 October 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
CH01 - Change of particulars for director 27 January 2012
AP01 - Appointment of director 27 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 14 April 2010
SH01 - Return of Allotment of shares 22 March 2010
SH01 - Return of Allotment of shares 22 March 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
AA - Annual Accounts 10 February 2007
363s - Annual Return 24 February 2006
AA - Annual Accounts 14 February 2006
287 - Change in situation or address of Registered Office 10 February 2006
395 - Particulars of a mortgage or charge 06 January 2006
363s - Annual Return 07 February 2005
RESOLUTIONS - N/A 29 November 2004
RESOLUTIONS - N/A 29 November 2004
AA - Annual Accounts 25 November 2004
395 - Particulars of a mortgage or charge 02 July 2004
363s - Annual Return 13 February 2004
225 - Change of Accounting Reference Date 13 February 2004
395 - Particulars of a mortgage or charge 15 March 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2015 Outstanding

N/A

Legal mortgage 22 December 2005 Outstanding

N/A

All assets debenture 25 June 2004 Outstanding

N/A

Debenture 13 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.