About

Registered Number: 05162240
Date of Incorporation: 24/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 47 Crescent Gardens, Swanley, Kent, BR8 7HE

 

Having been setup in 2004, Hewlec Ltd has its registered office in Swanley in Kent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hewitt, Karen, Hewitt, Brian Kenny, Nolan, Steven. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Brian Kenny 28 June 2004 - 1
NOLAN, Steven 28 June 2004 28 February 2006 1
Secretary Name Appointed Resigned Total Appointments
HEWITT, Karen 30 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 20 December 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 02 July 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 July 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 13 May 2011
AD01 - Change of registered office address 22 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 01 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 29 June 2006
169 - Return by a company purchasing its own shares 11 April 2006
CERTNM - Change of name certificate 23 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
CERTNM - Change of name certificate 09 September 2005
CERTNM - Change of name certificate 15 August 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 24 June 2005
225 - Change of Accounting Reference Date 13 December 2004
287 - Change in situation or address of Registered Office 13 December 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
225 - Change of Accounting Reference Date 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
RESOLUTIONS - N/A 02 July 2004
RESOLUTIONS - N/A 02 July 2004
RESOLUTIONS - N/A 02 July 2004
123 - Notice of increase in nominal capital 02 July 2004
287 - Change in situation or address of Registered Office 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
NEWINC - New incorporation documents 24 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.