About

Registered Number: 00129945
Date of Incorporation: 04/07/1913 (110 years and 9 months ago)
Company Status: Active
Registered Address: Hiflex House Telford Road, Churchfields Industrial Estate, Salisbury, Wiltshire, SP2 7PH

 

Established in 1913, Hiflex Hose Ltd are based in Salisbury, Wiltshire, it's status at Companies House is "Active". This company has 4 directors listed as Lewis, Frederick Michael, Seed, Richard, Smith, John Douglas, Taberner, Bryan. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Frederick Michael N/A 12 December 1997 1
SEED, Richard 31 December 1992 27 June 2000 1
SMITH, John Douglas N/A 01 January 2004 1
TABERNER, Bryan N/A 01 June 2000 1

Filing History

Document Type Date
AC92 - N/A 19 January 2016
652a - Application for striking off 15 December 2005
363s - Annual Return 21 June 2005
363(288) - N/A 21 June 2005
363(287) - N/A 21 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2005
287 - Change in situation or address of Registered Office 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 16 December 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 02 June 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 04 December 2002
287 - Change in situation or address of Registered Office 14 October 2002
395 - Particulars of a mortgage or charge 05 October 2002
363s - Annual Return 26 June 2002
288a - Notice of appointment of directors or secretaries 17 December 2001
AA - Annual Accounts 29 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 08 September 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
363s - Annual Return 07 June 2000
363(288) - N/A 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
287 - Change in situation or address of Registered Office 13 April 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288c - Notice of change of directors or secretaries or in their particulars 22 February 1999
AUD - Auditor's letter of resignation 13 January 1999
AA - Annual Accounts 31 October 1998
288c - Notice of change of directors or secretaries or in their particulars 11 August 1998
363s - Annual Return 30 May 1998
288a - Notice of appointment of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
AA - Annual Accounts 15 October 1997
288c - Notice of change of directors or secretaries or in their particulars 05 September 1997
287 - Change in situation or address of Registered Office 30 July 1997
363a - Annual Return 13 July 1997
AA - Annual Accounts 10 September 1996
363a - Annual Return 26 June 1996
AA - Annual Accounts 08 August 1995
363x - Annual Return 30 June 1995
AA - Annual Accounts 13 September 1994
288 - N/A 19 July 1994
AA - Annual Accounts 05 October 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
AA - Annual Accounts 26 October 1992
AA - Annual Accounts 06 November 1991
RESOLUTIONS - N/A 27 September 1991
RESOLUTIONS - N/A 27 September 1991
363 - Annual Return 06 March 1991
288 - N/A 17 December 1990
AA - Annual Accounts 01 August 1990
288 - N/A 10 January 1990
AA - Annual Accounts 08 November 1989
288 - N/A 25 October 1989
363 - Annual Return 18 September 1989
RESOLUTIONS - N/A 23 August 1989
RESOLUTIONS - N/A 23 August 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 August 1989
288 - N/A 17 April 1989
288 - N/A 23 March 1989
288 - N/A 23 November 1988
288 - N/A 09 September 1988
363 - Annual Return 30 August 1988
RESOLUTIONS - N/A 08 February 1988
288 - N/A 03 December 1987
288 - N/A 23 November 1987
363 - Annual Return 26 September 1987
288 - N/A 21 November 1986
288 - N/A 13 November 1986
363 - Annual Return 03 October 1986

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus guarantee and set-off agreement dated 7TH june 1999 and 25 September 2002 Fully Satisfied

N/A

Debenture 30 April 1954 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.