About

Registered Number: 04488504
Date of Incorporation: 17/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 4-6 Parkside, Christchurch Road, Ringwood, BH24 3SQ,

 

Hci Distribution Ltd was registered on 17 July 2002 and has its registered office in Ringwood. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Daniel Lindsey 01 September 2011 - 1
WHITE, James 01 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ROWLEY, Caroline Jayne 17 July 2002 29 June 2004 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AD01 - Change of registered office address 10 March 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 04 June 2014
MR04 - N/A 19 November 2013
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 06 June 2013
AR01 - Annual Return 31 May 2013
CH01 - Change of particulars for director 30 May 2013
CH01 - Change of particulars for director 30 May 2013
CH03 - Change of particulars for secretary 30 May 2013
AD01 - Change of registered office address 28 May 2013
RESOLUTIONS - N/A 28 March 2013
CC04 - Statement of companies objects 28 March 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 30 May 2012
AR01 - Annual Return 21 May 2012
RESOLUTIONS - N/A 28 February 2012
SH19 - Statement of capital 28 February 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 February 2012
CAP-SS - N/A 28 February 2012
AA - Annual Accounts 13 December 2011
CH01 - Change of particulars for director 05 September 2011
AP01 - Appointment of director 01 September 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CERTNM - Change of name certificate 15 March 2010
CONNOT - N/A 15 March 2010
RESOLUTIONS - N/A 08 February 2010
CONNOT - N/A 08 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 20 July 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
RESOLUTIONS - N/A 26 February 2009
MEM/ARTS - N/A 26 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
AA - Annual Accounts 09 November 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
363s - Annual Return 13 August 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
395 - Particulars of a mortgage or charge 10 June 2004
AA - Annual Accounts 07 January 2004
288a - Notice of appointment of directors or secretaries 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
363s - Annual Return 24 July 2003
395 - Particulars of a mortgage or charge 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
225 - Change of Accounting Reference Date 31 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
287 - Change in situation or address of Registered Office 11 September 2002
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 28 May 2004 Fully Satisfied

N/A

Debenture 05 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.