About

Registered Number: 04024694
Date of Incorporation: 30/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Office 4 29 Lee Lane, Horwich, Bolton, BL6 7AX,

 

Founded in 2000, Hcs Remora Ltd has its registered office in Bolton, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURST, Joseph 20 July 2000 15 February 2007 1
Secretary Name Appointed Resigned Total Appointments
HURST, Kathleen Mary 20 July 2000 15 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 28 August 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 07 August 2019
AD01 - Change of registered office address 07 August 2019
AA - Annual Accounts 30 August 2018
PSC02 - N/A 07 August 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 07 August 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 01 June 2015
MR04 - N/A 06 February 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH03 - Change of particulars for secretary 22 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 27 August 2010
RESOLUTIONS - N/A 05 March 2010
CC04 - Statement of companies objects 05 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 27 July 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 04 August 2008
363s - Annual Return 25 February 2008
AA - Annual Accounts 20 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 April 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
225 - Change of Accounting Reference Date 11 March 2007
RESOLUTIONS - N/A 09 March 2007
395 - Particulars of a mortgage or charge 07 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
395 - Particulars of a mortgage or charge 24 February 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 15 June 2004
287 - Change in situation or address of Registered Office 10 May 2004
363s - Annual Return 22 April 2004
CERTNM - Change of name certificate 13 August 2003
RESOLUTIONS - N/A 16 July 2003
RESOLUTIONS - N/A 16 July 2003
288c - Notice of change of directors or secretaries or in their particulars 16 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
123 - Notice of increase in nominal capital 16 July 2003
AA - Annual Accounts 15 July 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
225 - Change of Accounting Reference Date 10 May 2003
287 - Change in situation or address of Registered Office 07 May 2003
AA - Annual Accounts 25 September 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 29 December 2000
CERTNM - Change of name certificate 06 September 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
225 - Change of Accounting Reference Date 30 August 2000
287 - Change in situation or address of Registered Office 25 July 2000
NEWINC - New incorporation documents 30 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2007 Fully Satisfied

N/A

Debenture 21 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.