About

Registered Number: 02593854
Date of Incorporation: 21/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: The Hub, Units 33 + 35 Nobel Way, Birmingham, West Midlands, B6 7EU,

 

Founded in 1991, Hegashall Ltd has its registered office in Birmingham, West Midlands. We do not know the number of employees at this organisation. There are 8 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Peter John N/A - 1
REDDEN, Carl Alan 10 March 2020 - 1
REDDEN, Joseph Patrick 10 March 2020 - 1
EGAN, Samantha Jayne 21 March 1991 11 April 1991 1
HEGARTY, Michael 11 April 1991 10 September 2015 1
TAYLOR, Clare Patricia 21 March 1991 11 April 1991 1
Secretary Name Appointed Resigned Total Appointments
HEGARTY, Pamela 22 September 1992 10 September 2015 1
PERREY, Karen 11 April 1991 22 September 1992 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2020
CS01 - N/A 30 March 2020
PSC04 - N/A 30 March 2020
AP01 - Appointment of director 10 March 2020
AP01 - Appointment of director 10 March 2020
AA - Annual Accounts 23 January 2020
RESOLUTIONS - N/A 14 January 2020
RP04SH01 - N/A 30 December 2019
RESOLUTIONS - N/A 04 September 2019
SH01 - Return of Allotment of shares 29 July 2019
SH01 - Return of Allotment of shares 01 July 2019
SH01 - Return of Allotment of shares 01 July 2019
MR04 - N/A 09 April 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 09 January 2019
AD01 - Change of registered office address 09 May 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 21 March 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
SH01 - Return of Allotment of shares 31 January 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 06 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2016
AA - Annual Accounts 21 January 2016
SH03 - Return of purchase of own shares 07 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
SH06 - Notice of cancellation of shares 19 November 2015
RESOLUTIONS - N/A 18 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 18 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 15 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 21 April 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 21 April 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 13 December 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 15 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 April 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 06 May 1993
AA - Annual Accounts 22 October 1992
386 - Notice of passing of resolution removing an auditor 13 October 1992
288 - N/A 13 October 1992
287 - Change in situation or address of Registered Office 13 October 1992
363s - Annual Return 07 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1991
395 - Particulars of a mortgage or charge 03 June 1991
288 - N/A 03 May 1991
288 - N/A 03 May 1991
288 - N/A 03 May 1991
CERTNM - Change of name certificate 22 April 1991
287 - Change in situation or address of Registered Office 22 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1991
NEWINC - New incorporation documents 21 March 1991

Mortgages & Charges

Description Date Status Charge by
Single debenture 24 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.