About

Registered Number: 02961441
Date of Incorporation: 23/08/1994 (30 years and 7 months ago)
Company Status: Active
Registered Address: 7 Ash Grove, Wem, Shrewsbury, SY4 5RW,

 

Hemax International Ltd was registered on 23 August 1994, it has a status of "Active". We don't know the number of employees at this business. The current directors of the company are listed as Van Der Westhuizen, Carol Ann, Van Der Westhuizen, Pieter Grant at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DER WESTHUIZEN, Carol Ann 24 August 1994 - 1
VAN DER WESTHUIZEN, Pieter Grant 24 August 1994 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 03 June 2020
AD01 - Change of registered office address 19 December 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 10 June 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 03 June 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 02 September 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 25 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 1994
287 - Change in situation or address of Registered Office 05 September 1994
288 - N/A 05 September 1994
288 - N/A 05 September 1994
NEWINC - New incorporation documents 23 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.