About

Registered Number: 01495129
Date of Incorporation: 02/05/1980 (44 years ago)
Company Status: Active
Registered Address: 38 Butlers Leap, Rugby, Warwickshire, CV21 3RQ

 

Having been setup in 1980, Hi-shear Holdings Ltd are based in Rugby, it's status is listed as "Active". The companies directors are listed as Tomes, Sandra, Bernstein, Harold Lintz. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNSTEIN, Harold Lintz N/A 26 February 1996 1
Secretary Name Appointed Resigned Total Appointments
TOMES, Sandra 22 June 2020 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AP03 - Appointment of secretary 27 August 2020
AA - Annual Accounts 26 August 2020
TM02 - Termination of appointment of secretary 17 March 2020
AP01 - Appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
AP01 - Appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 21 September 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
CH01 - Change of particulars for director 23 March 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 18 September 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 06 October 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 02 January 2014
AP01 - Appointment of director 02 January 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 01 October 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 22 September 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 01 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 October 2008
353 - Register of members 01 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
MISC - Miscellaneous document 11 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 09 October 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 04 October 2005
AA - Annual Accounts 03 November 2004
225 - Change of Accounting Reference Date 28 October 2004
363s - Annual Return 13 October 2004
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
AA - Annual Accounts 26 October 2003
363s - Annual Return 06 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 27 September 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 19 October 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 29 October 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 12 October 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 15 August 1997
225 - Change of Accounting Reference Date 15 August 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 06 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
AA - Annual Accounts 21 March 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 10 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 October 1994
288 - N/A 18 July 1994
AA - Annual Accounts 29 March 1994
288 - N/A 02 December 1993
363s - Annual Return 08 November 1993
288 - N/A 21 October 1993
AA - Annual Accounts 31 March 1993
363x - Annual Return 18 November 1992
AA - Annual Accounts 29 May 1992
363x - Annual Return 11 December 1991
AA - Annual Accounts 06 April 1991
288 - N/A 12 February 1991
363a - Annual Return 21 December 1990
288 - N/A 07 February 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 16 November 1989
AA - Annual Accounts 28 June 1989
287 - Change in situation or address of Registered Office 12 June 1989
288 - N/A 19 May 1989
288 - N/A 20 April 1989
363 - Annual Return 05 April 1989
AA - Annual Accounts 14 September 1987
363 - Annual Return 14 September 1987
AA - Annual Accounts 28 March 1987
363 - Annual Return 28 March 1987
NEWINC - New incorporation documents 02 May 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.