About

Registered Number: 03329914
Date of Incorporation: 07/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Red Oak Creek Heol Pant Y Gored, Creigiau, Pontyclun, CF15 9NE

 

Having been setup in 1997, Hce Adventure Ltd has its registered office in Pontyclun, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Lyons, Nicholas John, Lyons, Lisa Ann, Lyons, Shirley, Thomas, Gwyn John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYONS, Nicholas John 07 March 1997 - 1
THOMAS, Gwyn John 07 March 1997 01 November 1999 1
Secretary Name Appointed Resigned Total Appointments
LYONS, Lisa Ann 30 September 2000 25 March 2009 1
LYONS, Shirley 01 November 1999 30 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 24 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 20 March 2014
MR01 - N/A 01 February 2014
MR04 - N/A 21 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 28 March 2012
AD04 - Change of location of company records to the registered office 28 March 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 14 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 15 May 2008
287 - Change in situation or address of Registered Office 14 May 2008
363s - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 04 July 2005
CERTNM - Change of name certificate 14 February 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 06 August 2003
395 - Particulars of a mortgage or charge 21 May 2003
363s - Annual Return 24 March 2003
363s - Annual Return 15 April 2002
AA - Annual Accounts 06 March 2002
225 - Change of Accounting Reference Date 13 December 2001
AA - Annual Accounts 30 November 2001
363s - Annual Return 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
363s - Annual Return 27 April 2000
AA - Annual Accounts 04 February 2000
287 - Change in situation or address of Registered Office 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
395 - Particulars of a mortgage or charge 23 October 1999
AA - Annual Accounts 22 June 1999
287 - Change in situation or address of Registered Office 05 May 1999
363s - Annual Return 29 April 1999
363s - Annual Return 20 April 1998
288b - Notice of resignation of directors or secretaries 13 March 1997
NEWINC - New incorporation documents 07 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2014 Outstanding

N/A

Debenture 13 May 2003 Fully Satisfied

N/A

Debenture 12 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.