About

Registered Number: 04599565
Date of Incorporation: 25/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Langdowns Dfk, Kingsgate House, Newbury Road, Andover, Hampshire, SP10 4DU,

 

Based in Andover, Hampshire, Hca Coating Ltd was setup in 2002, it's status at Companies House is "Active". The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POYSER, Tina 30 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
PSC02 - N/A 20 November 2019
PSC07 - N/A 20 November 2019
PSC07 - N/A 20 November 2019
AA - Annual Accounts 01 November 2019
AP03 - Appointment of secretary 07 February 2019
PSC04 - N/A 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
PSC01 - N/A 16 January 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 09 November 2017
AD01 - Change of registered office address 19 May 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 23 October 2013
AP01 - Appointment of director 11 October 2013
AP01 - Appointment of director 11 October 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 20 September 2007
287 - Change in situation or address of Registered Office 15 March 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 26 October 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 21 November 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 11 October 2004
363a - Annual Return 10 December 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
225 - Change of Accounting Reference Date 18 February 2003
287 - Change in situation or address of Registered Office 18 February 2003
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge over stock 02 June 2003 Outstanding

N/A

All assets debenture 02 June 2003 Outstanding

N/A

Fixed charge over book debts 02 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.