About

Registered Number: 03877953
Date of Incorporation: 11/11/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Hammonds Furniture, Nutts Lane, Hinckley, LE10 3QQ,

 

Hfg Holdings Ltd was registered on 11 November 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DHOKIA, Rekha 04 March 2019 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CH01 - Change of particulars for director 27 May 2020
CH03 - Change of particulars for secretary 27 May 2020
AA - Annual Accounts 11 February 2020
MR04 - N/A 05 December 2019
RP04CS01 - N/A 07 October 2019
CS01 - N/A 17 July 2019
AA01 - Change of accounting reference date 08 July 2019
AA - Annual Accounts 04 April 2019
RESOLUTIONS - N/A 14 March 2019
AP01 - Appointment of director 13 March 2019
AP03 - Appointment of secretary 12 March 2019
MR01 - N/A 11 March 2019
MR01 - N/A 08 March 2019
PSC02 - N/A 06 March 2019
PSC07 - N/A 06 March 2019
AD01 - Change of registered office address 06 March 2019
TM01 - Termination of appointment of director 05 March 2019
TM01 - Termination of appointment of director 02 January 2019
TM02 - Termination of appointment of secretary 02 January 2019
CS01 - N/A 03 December 2018
MR01 - N/A 09 July 2018
MR04 - N/A 10 May 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 29 March 2017
CH01 - Change of particulars for director 28 February 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 08 April 2015
MISC - Miscellaneous document 04 December 2014
AR01 - Annual Return 11 November 2014
AD01 - Change of registered office address 06 November 2014
TM01 - Termination of appointment of director 05 November 2014
AD01 - Change of registered office address 04 November 2014
AD01 - Change of registered office address 04 November 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 07 November 2013
MR01 - N/A 06 September 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 11 November 2011
CH01 - Change of particulars for director 31 October 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 07 December 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 01 December 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 29 January 2005
AAMD - Amended Accounts 21 July 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 11 February 2003
288b - Notice of resignation of directors or secretaries 02 October 2002
AA - Annual Accounts 01 June 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2000
RESOLUTIONS - N/A 18 February 2000
225 - Change of Accounting Reference Date 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
287 - Change in situation or address of Registered Office 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
NEWINC - New incorporation documents 11 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2019 Outstanding

N/A

A registered charge 01 March 2019 Outstanding

N/A

A registered charge 06 July 2018 Fully Satisfied

N/A

A registered charge 04 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.