About

Registered Number: 02597223
Date of Incorporation: 02/04/1991 (33 years ago)
Company Status: Active
Registered Address: Bateman House, Little Fields Way, Oldbury, West Midlands, B69 2BT

 

Having been setup in 1991, Hewigo (UK) Ltd have registered office in Oldbury, West Midlands, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURKISS, Phillip Vincent 27 August 2014 - 1
BROOKS, Suzanne Lorraine 24 July 1991 02 April 1993 1
HARRIS, Sandra Jacqueline N/A 13 June 1994 1
HEIJERMAN, Albertus 24 July 1991 27 August 2014 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 16 March 2015
AP01 - Appointment of director 30 September 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 26 March 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 09 May 2003
363s - Annual Return 18 March 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 18 March 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 27 March 2001
288a - Notice of appointment of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 16 April 2000
363s - Annual Return 04 May 1999
AA - Annual Accounts 22 April 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 24 May 1998
287 - Change in situation or address of Registered Office 13 February 1998
363s - Annual Return 05 July 1997
AA - Annual Accounts 06 June 1997
AA - Annual Accounts 21 July 1996
363s - Annual Return 14 May 1996
395 - Particulars of a mortgage or charge 28 November 1995
AA - Annual Accounts 21 July 1995
363s - Annual Return 17 May 1995
395 - Particulars of a mortgage or charge 11 May 1995
395 - Particulars of a mortgage or charge 12 April 1995
AA - Annual Accounts 10 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 27 June 1994
288 - N/A 27 June 1994
RESOLUTIONS - N/A 13 June 1994
RESOLUTIONS - N/A 13 June 1994
RESOLUTIONS - N/A 13 June 1994
RESOLUTIONS - N/A 13 June 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1994
MEM/ARTS - N/A 13 June 1994
123 - Notice of increase in nominal capital 13 June 1994
363s - Annual Return 12 June 1994
363a - Annual Return 03 June 1993
AA - Annual Accounts 14 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 December 1992
363s - Annual Return 21 May 1992
288 - N/A 13 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 December 1991
288 - N/A 17 October 1991
MEM/ARTS - N/A 11 October 1991
CERTNM - Change of name certificate 01 October 1991
RESOLUTIONS - N/A 01 August 1991
288 - N/A 01 August 1991
288 - N/A 01 August 1991
287 - Change in situation or address of Registered Office 01 August 1991
NEWINC - New incorporation documents 02 April 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 November 1995 Outstanding

N/A

Legal charge 01 May 1995 Outstanding

N/A

Debenture 05 April 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.