About

Registered Number: 02927821
Date of Incorporation: 11/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Warren Road, Green Lane Industrial Estate, Featherstone, West Yorkshire, WF7 6EL

 

Hanson Garages Ltd was founded on 11 May 1994 and has its registered office in Featherstone, it has a status of "Active". We don't currently know the number of employees at this company. Ward, Nigel Mark, Hanson, John Christopher, Ruhmann, Richard Edward are listed as the directors of Hanson Garages Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Nigel Mark 14 March 2018 - 1
HANSON, John Christopher 11 May 1994 21 October 2002 1
RUHMANN, Richard Edward 11 July 2003 23 June 2006 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 23 May 2019
PSC05 - N/A 23 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 May 2018
PSC05 - N/A 18 May 2018
CH03 - Change of particulars for secretary 18 May 2018
CH01 - Change of particulars for director 18 May 2018
AP01 - Appointment of director 16 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 24 May 2017
RESOLUTIONS - N/A 03 February 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 12 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 18 June 2015
CERTNM - Change of name certificate 21 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 12 September 2013
MR04 - N/A 10 September 2013
MR04 - N/A 10 September 2013
MR04 - N/A 10 September 2013
AR01 - Annual Return 03 June 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 June 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 18 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 29 May 2008
225 - Change of Accounting Reference Date 11 March 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 03 April 2007
288b - Notice of resignation of directors or secretaries 29 June 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 22 December 2004
395 - Particulars of a mortgage or charge 17 June 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 06 November 2003
RESOLUTIONS - N/A 23 October 2003
MEM/ARTS - N/A 23 October 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
RESOLUTIONS - N/A 10 July 2003
RESOLUTIONS - N/A 10 July 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 12 March 2003
288b - Notice of resignation of directors or secretaries 26 November 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 28 February 2001
287 - Change in situation or address of Registered Office 01 June 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 04 April 2000
395 - Particulars of a mortgage or charge 17 December 1999
395 - Particulars of a mortgage or charge 02 December 1999
363s - Annual Return 28 May 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 07 May 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 10 June 1997
AA - Annual Accounts 24 February 1997
288c - Notice of change of directors or secretaries or in their particulars 24 February 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 14 June 1995
PRE95 - N/A 01 January 1995
288 - N/A 08 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1994
287 - Change in situation or address of Registered Office 29 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1994
288 - N/A 13 May 1994
288 - N/A 13 May 1994
287 - Change in situation or address of Registered Office 13 May 1994
NEWINC - New incorporation documents 11 May 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2013 Outstanding

N/A

Legal mortgage 08 June 2004 Fully Satisfied

N/A

Legal mortgage 30 November 1999 Fully Satisfied

N/A

Debenture 29 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.