About

Registered Number: 06274291
Date of Incorporation: 08/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: St Matthews, Shaftesbury Drive, Burntwood, WS7 9QP,

 

Hcl Acquisitions Ltd was founded on 08 June 2007 and are based in Burntwood, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Wilson, Clare Elizabeth for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Clare Elizabeth 02 April 2014 02 May 2017 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 24 September 2019
RESOLUTIONS - N/A 26 June 2019
CS01 - N/A 17 June 2019
RESOLUTIONS - N/A 11 June 2019
RESOLUTIONS - N/A 11 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 June 2019
CAP-SS - N/A 11 June 2019
MR01 - N/A 05 November 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 13 June 2018
AP01 - Appointment of director 15 October 2017
TM01 - Termination of appointment of director 05 October 2017
AUD - Auditor's letter of resignation 27 September 2017
AUD - Auditor's letter of resignation 14 September 2017
TM01 - Termination of appointment of director 24 July 2017
CS01 - N/A 23 June 2017
MR01 - N/A 09 June 2017
AA01 - Change of accounting reference date 10 May 2017
AP01 - Appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
TM02 - Termination of appointment of secretary 09 May 2017
AD01 - Change of registered office address 09 May 2017
MR04 - N/A 12 April 2017
MR04 - N/A 12 April 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 28 June 2016
MR01 - N/A 08 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 11 June 2014
MR04 - N/A 25 April 2014
RESOLUTIONS - N/A 22 April 2014
MEM/ARTS - N/A 22 April 2014
AA01 - Change of accounting reference date 16 April 2014
AP01 - Appointment of director 16 April 2014
AP01 - Appointment of director 15 April 2014
AP03 - Appointment of secretary 11 April 2014
MR01 - N/A 10 April 2014
TM01 - Termination of appointment of director 09 April 2014
AD01 - Change of registered office address 09 April 2014
AA - Annual Accounts 29 October 2013
TM01 - Termination of appointment of director 02 August 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 07 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 11 August 2011
TM01 - Termination of appointment of director 08 August 2011
AA - Annual Accounts 09 December 2010
AP01 - Appointment of director 26 July 2010
AP01 - Appointment of director 24 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
TM01 - Termination of appointment of director 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 01 July 2009
395 - Particulars of a mortgage or charge 11 November 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
225 - Change of Accounting Reference Date 20 May 2008
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
287 - Change in situation or address of Registered Office 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
NEWINC - New incorporation documents 08 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2018 Outstanding

N/A

A registered charge 06 June 2017 Outstanding

N/A

A registered charge 29 April 2016 Fully Satisfied

N/A

A registered charge 02 April 2014 Fully Satisfied

N/A

Guarantee & debenture 12 October 2012 Fully Satisfied

N/A

Debenture 05 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.