About

Registered Number: 02765966
Date of Incorporation: 19/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: West Road, Annfield Plain, Stanley, Co Durham, DH9 8NJ

 

Hiatco Ltd was founded on 19 November 1992 and are based in Stanley, it's status in the Companies House registry is set to "Active". The company currently employs 11-20 staff. This business is VAT Registered. There are 2 directors listed as Sun, Paul Ging Yeoung, Hindmarsh, Percy Ivan for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDMARSH, Percy Ivan 22 February 1993 30 April 2003 1
Secretary Name Appointed Resigned Total Appointments
SUN, Paul Ging Yeoung 15 May 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 30 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 November 2016
CS01 - N/A 28 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 27 November 2012
AA - Annual Accounts 11 January 2012
SH06 - Notice of cancellation of shares 11 January 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 14 January 2011
AR01 - Annual Return 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 25 November 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 21 November 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 21 August 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 07 January 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 27 November 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
AA - Annual Accounts 03 August 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 22 November 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
AA - Annual Accounts 10 September 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 20 November 1997
363s - Annual Return 30 December 1996
288c - Notice of change of directors or secretaries or in their particulars 30 December 1996
288c - Notice of change of directors or secretaries or in their particulars 30 December 1996
AA - Annual Accounts 27 September 1996
287 - Change in situation or address of Registered Office 31 March 1996
395 - Particulars of a mortgage or charge 27 February 1996
395 - Particulars of a mortgage or charge 20 December 1995
363s - Annual Return 19 December 1995
AA - Annual Accounts 30 June 1995
363s - Annual Return 29 January 1995
AA - Annual Accounts 19 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 September 1994
363s - Annual Return 13 January 1994
287 - Change in situation or address of Registered Office 04 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1993
123 - Notice of increase in nominal capital 04 March 1993
288 - N/A 01 March 1993
288 - N/A 16 February 1993
288 - N/A 16 February 1993
288 - N/A 10 February 1993
287 - Change in situation or address of Registered Office 10 February 1993
CERTNM - Change of name certificate 29 January 1993
NEWINC - New incorporation documents 19 November 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 February 1996 Outstanding

N/A

Debenture 15 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.