Based in Devizes in Wiltshire, Hcl-safety Ltd was registered on 26 February 1992, it's status at Companies House is "Active". There are 14 directors listed as Behling, Joerdis Jens, Dr, Daugherty, James Michael, Roda, Richard William, Duff, Gavan Charles Michael, Jones, Robert Ashley, Robbins, Lynda, Stevenson, Robert Livingston, Birgersson, Evald Gosta Joakim, Brown, Paul Andrew, Collett, Sefton, Duff, Gavan Charles Michael, Le Cornu, Andrew Philip, Leenen, Bob Willem, Rees, Simon Anthony for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEHLING, Joerdis Jens, Dr | 15 September 2017 | - | 1 |
DAUGHERTY, James Michael | 30 November 2018 | - | 1 |
RODA, Richard William | 30 November 2018 | - | 1 |
BIRGERSSON, Evald Gosta Joakim | 29 April 2016 | 15 September 2017 | 1 |
BROWN, Paul Andrew | 16 March 1995 | 18 December 1995 | 1 |
COLLETT, Sefton | 21 February 1992 | 05 October 1992 | 1 |
DUFF, Gavan Charles Michael | 27 October 2015 | 30 November 2018 | 1 |
LE CORNU, Andrew Philip | 01 April 2003 | 31 August 2017 | 1 |
LEENEN, Bob Willem | 29 April 2016 | 30 November 2018 | 1 |
REES, Simon Anthony | 18 December 1995 | 04 April 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUFF, Gavan Charles Michael | 29 April 2016 | 30 November 2018 | 1 |
JONES, Robert Ashley | 19 January 1998 | 07 August 2002 | 1 |
ROBBINS, Lynda | 30 November 2018 | 31 January 2020 | 1 |
STEVENSON, Robert Livingston | 18 December 1995 | 19 January 1998 | 1 |
Document Type | Date | |
---|---|---|
RP04CS01 - N/A | 23 September 2020 | |
PSC02 - N/A | 22 September 2020 | |
PSC07 - N/A | 22 September 2020 | |
CS01 - N/A | 06 March 2020 | |
TM02 - Termination of appointment of secretary | 31 January 2020 | |
AA - Annual Accounts | 06 June 2019 | |
CS01 - N/A | 28 February 2019 | |
AP01 - Appointment of director | 30 November 2018 | |
AP01 - Appointment of director | 30 November 2018 | |
AP03 - Appointment of secretary | 30 November 2018 | |
TM01 - Termination of appointment of director | 30 November 2018 | |
TM01 - Termination of appointment of director | 30 November 2018 | |
TM02 - Termination of appointment of secretary | 30 November 2018 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 28 February 2018 | |
AA - Annual Accounts | 06 October 2017 | |
RESOLUTIONS - N/A | 03 October 2017 | |
AP01 - Appointment of director | 18 September 2017 | |
TM01 - Termination of appointment of director | 18 September 2017 | |
TM01 - Termination of appointment of director | 04 September 2017 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 11 October 2016 | |
TM01 - Termination of appointment of director | 29 April 2016 | |
AP03 - Appointment of secretary | 29 April 2016 | |
AP01 - Appointment of director | 29 April 2016 | |
TM02 - Termination of appointment of secretary | 29 April 2016 | |
AP01 - Appointment of director | 29 April 2016 | |
AR01 - Annual Return | 08 March 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AP01 - Appointment of director | 06 November 2015 | |
TM01 - Termination of appointment of director | 05 November 2015 | |
AA01 - Change of accounting reference date | 05 November 2015 | |
AR01 - Annual Return | 27 February 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 24 February 2012 | |
CH01 - Change of particulars for director | 24 February 2012 | |
CH01 - Change of particulars for director | 24 February 2012 | |
CH01 - Change of particulars for director | 24 February 2012 | |
CH03 - Change of particulars for secretary | 24 February 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 March 2010 | |
MG01 - Particulars of a mortgage or charge | 20 January 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 19 December 2008 | |
395 - Particulars of a mortgage or charge | 17 July 2008 | |
363a - Annual Return | 29 February 2008 | |
AA - Annual Accounts | 12 October 2007 | |
363a - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 16 January 2007 | |
363a - Annual Return | 03 April 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 02 March 2005 | |
AA - Annual Accounts | 07 February 2005 | |
288a - Notice of appointment of directors or secretaries | 27 October 2004 | |
363s - Annual Return | 13 March 2004 | |
AA - Annual Accounts | 25 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 2003 | |
288b - Notice of resignation of directors or secretaries | 03 July 2003 | |
363s - Annual Return | 21 March 2003 | |
AUD - Auditor's letter of resignation | 17 March 2003 | |
AA - Annual Accounts | 31 October 2002 | |
288b - Notice of resignation of directors or secretaries | 06 September 2002 | |
287 - Change in situation or address of Registered Office | 28 August 2002 | |
288a - Notice of appointment of directors or secretaries | 28 August 2002 | |
363s - Annual Return | 29 May 2002 | |
288b - Notice of resignation of directors or secretaries | 22 January 2002 | |
288a - Notice of appointment of directors or secretaries | 22 January 2002 | |
288a - Notice of appointment of directors or secretaries | 22 January 2002 | |
225 - Change of Accounting Reference Date | 07 January 2002 | |
AA - Annual Accounts | 12 April 2001 | |
363s - Annual Return | 19 March 2001 | |
AA - Annual Accounts | 23 May 2000 | |
363s - Annual Return | 07 April 2000 | |
AA - Annual Accounts | 16 July 1999 | |
363s - Annual Return | 23 March 1999 | |
AA - Annual Accounts | 05 October 1998 | |
363s - Annual Return | 19 March 1998 | |
287 - Change in situation or address of Registered Office | 16 February 1998 | |
288a - Notice of appointment of directors or secretaries | 16 February 1998 | |
288b - Notice of resignation of directors or secretaries | 16 February 1998 | |
AA - Annual Accounts | 08 May 1997 | |
363s - Annual Return | 19 February 1997 | |
288b - Notice of resignation of directors or secretaries | 13 November 1996 | |
RESOLUTIONS - N/A | 05 November 1996 | |
AA - Annual Accounts | 05 November 1996 | |
395 - Particulars of a mortgage or charge | 11 October 1996 | |
288 - N/A | 19 April 1996 | |
363s - Annual Return | 11 March 1996 | |
287 - Change in situation or address of Registered Office | 29 January 1996 | |
RESOLUTIONS - N/A | 16 January 1996 | |
MEM/ARTS - N/A | 16 January 1996 | |
288 - N/A | 16 January 1996 | |
288 - N/A | 16 January 1996 | |
288 - N/A | 16 January 1996 | |
288 - N/A | 16 January 1996 | |
288 - N/A | 16 January 1996 | |
RESOLUTIONS - N/A | 24 August 1995 | |
AA - Annual Accounts | 24 August 1995 | |
288 - N/A | 17 March 1995 | |
288 - N/A | 17 March 1995 | |
363s - Annual Return | 17 March 1995 | |
RESOLUTIONS - N/A | 07 November 1994 | |
AA - Annual Accounts | 31 October 1994 | |
363s - Annual Return | 03 March 1994 | |
RESOLUTIONS - N/A | 11 October 1993 | |
AA - Annual Accounts | 11 October 1993 | |
CERTNM - Change of name certificate | 17 March 1993 | |
363s - Annual Return | 03 March 1993 | |
288 - N/A | 11 February 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 October 1992 | |
NEWINC - New incorporation documents | 26 February 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 January 2010 | Outstanding |
N/A |
Rent security deposit deed | 11 July 2008 | Fully Satisfied |
N/A |
Mortgage debenture | 03 October 1996 | Fully Satisfied |
N/A |