About

Registered Number: 05860285
Date of Incorporation: 28/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Unit 12a Lancaster Park Newborough Road, Needwood, Burton-On-Trent, Staffordshire, DE13 9PD

 

Hfe Signs Ltd was registered on 28 June 2006 and are based in Staffordshire, it's status is listed as "Active". This business has 2 directors listed in the Companies House registry. We don't know the number of employees at Hfe Signs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Emma 28 June 2006 - 1
HUNTER, Karl 28 June 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 10 October 2018
MR04 - N/A 04 October 2018
MR04 - N/A 04 October 2018
CS01 - N/A 14 September 2018
PSC04 - N/A 07 December 2017
PSC04 - N/A 07 December 2017
CH01 - Change of particulars for director 07 December 2017
CH01 - Change of particulars for director 07 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 31 August 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 29 September 2014
CH01 - Change of particulars for director 29 September 2014
CH03 - Change of particulars for secretary 29 September 2014
AR01 - Annual Return 12 September 2014
AD01 - Change of registered office address 02 September 2014
AA - Annual Accounts 31 August 2014
MR01 - N/A 25 January 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 12 July 2013
MR01 - N/A 28 June 2013
MR01 - N/A 28 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 30 July 2012
MG01 - Particulars of a mortgage or charge 28 July 2012
AR01 - Annual Return 04 October 2011
AD01 - Change of registered office address 22 August 2011
AA - Annual Accounts 08 August 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 14 September 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 10 September 2007
287 - Change in situation or address of Registered Office 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 29 December 2006
288c - Notice of change of directors or secretaries or in their particulars 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2006
225 - Change of Accounting Reference Date 20 July 2006
NEWINC - New incorporation documents 28 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2014 Outstanding

N/A

A registered charge 18 June 2013 Fully Satisfied

N/A

A registered charge 18 June 2013 Fully Satisfied

N/A

Debenture 23 July 2012 Outstanding

N/A

Legal charge 27 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.