About

Registered Number: 05064847
Date of Incorporation: 05/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX,

 

Established in 2004, Hexay Ltd have registered office in Leamington Spa. We don't currently know the number of employees at this business. Ponder, Clive George, Porter, Sally Ann, Blackburn, Simon Alistair Hepburn, Varley, Patrick Bruce are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Simon Alistair Hepburn 05 March 2004 16 October 2009 1
VARLEY, Patrick Bruce 05 March 2004 31 October 2006 1
Secretary Name Appointed Resigned Total Appointments
PONDER, Clive George 04 November 2009 - 1
PORTER, Sally Ann 02 January 2007 04 November 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 September 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 19 May 2010
AP03 - Appointment of secretary 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
AD01 - Change of registered office address 28 April 2010
TM01 - Termination of appointment of director 10 February 2010
AP01 - Appointment of director 04 November 2009
AP01 - Appointment of director 04 November 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 01 June 2005
287 - Change in situation or address of Registered Office 08 March 2005
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
NEWINC - New incorporation documents 05 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.