About

Registered Number: 05316602
Date of Incorporation: 20/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Springpark House, Basing View, Basingstoke, Hampshire, RG21 4HG

 

Hetre Ltd was founded on 20 December 2004 with its registered office in Basingstoke, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Wilson, Lynn Cameron for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Lynn Cameron 20 December 2004 18 August 2009 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 28 June 2016
MR01 - N/A 26 February 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 05 August 2014
AD01 - Change of registered office address 12 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 11 January 2011
AD01 - Change of registered office address 28 October 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
288b - Notice of resignation of directors or secretaries 19 August 2009
RESOLUTIONS - N/A 27 May 2009
123 - Notice of increase in nominal capital 27 May 2009
128(1) - Statement of rights attached to allotted shares 26 May 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 01 March 2008
225 - Change of Accounting Reference Date 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 27 March 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 19 April 2006
363a - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
225 - Change of Accounting Reference Date 11 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.