About

Registered Number: 03701598
Date of Incorporation: 26/01/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 15989, 48 Frederick Road, Edgbaston, Birmingham, B15 1HN

 

Hemcomp Ltd was founded on 26 January 1999 with its registered office in Birmingham, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JINDAL, Hari Dev 26 January 1999 - 1
Secretary Name Appointed Resigned Total Appointments
JINDAL, Usha 26 January 1999 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 09 February 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 11 February 2013
AD01 - Change of registered office address 26 November 2012
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 06 December 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 24 February 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 28 May 2004
AA - Annual Accounts 28 May 2004
AA - Annual Accounts 28 May 2004
287 - Change in situation or address of Registered Office 12 March 2004
363s - Annual Return 27 February 2003
363s - Annual Return 13 June 2002
DISS40 - Notice of striking-off action discontinued 27 November 2001
363s - Annual Return 21 November 2001
GAZ1 - First notification of strike-off action in London Gazette 07 August 2001
363s - Annual Return 21 August 2000
395 - Particulars of a mortgage or charge 24 July 2000
395 - Particulars of a mortgage or charge 24 July 2000
287 - Change in situation or address of Registered Office 24 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
287 - Change in situation or address of Registered Office 18 March 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
NEWINC - New incorporation documents 26 January 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 July 2000 Outstanding

N/A

Legal charge 04 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.