Hills Numberplates Ltd was registered on 03 December 2013 and are based in Birmingham, it's status at Companies House is "Active". The current directors of the organisation are listed as Laugharne, Robert James, Caine, Julian, Jenkins, Kathryn Anne, Laugharne, Robert James, Reuben, Martin Jack, Taffinder, Richard Ivor, Berry, Adrian, Eakin, Noel Thomas George, Eakin, Simon Noel, Glendinning, Christopher Paul at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAINE, Julian | 01 July 2019 | - | 1 |
JENKINS, Kathryn Anne | 03 December 2013 | - | 1 |
LAUGHARNE, Robert James | 01 September 2017 | - | 1 |
REUBEN, Martin Jack | 27 May 2014 | - | 1 |
TAFFINDER, Richard Ivor | 03 December 2013 | - | 1 |
BERRY, Adrian | 03 March 2015 | 30 June 2020 | 1 |
EAKIN, Noel Thomas George | 27 May 2014 | 14 February 2020 | 1 |
EAKIN, Simon Noel | 31 October 2017 | 14 February 2020 | 1 |
GLENDINNING, Christopher Paul | 24 January 2017 | 01 June 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAUGHARNE, Robert James | 01 September 2017 | - | 1 |
Document Type | Date | |
---|---|---|
PSC07 - N/A | 04 August 2020 | |
PSC07 - N/A | 04 August 2020 | |
PSC07 - N/A | 04 August 2020 | |
PSC02 - N/A | 04 August 2020 | |
AP01 - Appointment of director | 04 August 2020 | |
TM01 - Termination of appointment of director | 04 August 2020 | |
MR04 - N/A | 19 June 2020 | |
MR04 - N/A | 19 June 2020 | |
MR04 - N/A | 09 June 2020 | |
TM01 - Termination of appointment of director | 01 June 2020 | |
TM01 - Termination of appointment of director | 20 February 2020 | |
TM01 - Termination of appointment of director | 20 February 2020 | |
CS01 - N/A | 11 December 2019 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 14 December 2018 | |
AA - Annual Accounts | 25 July 2018 | |
CS01 - N/A | 05 December 2017 | |
AP01 - Appointment of director | 06 November 2017 | |
AP03 - Appointment of secretary | 03 October 2017 | |
AP01 - Appointment of director | 03 October 2017 | |
MR04 - N/A | 23 August 2017 | |
MR04 - N/A | 23 August 2017 | |
MR04 - N/A | 23 August 2017 | |
MR04 - N/A | 23 August 2017 | |
AA - Annual Accounts | 09 August 2017 | |
AP01 - Appointment of director | 17 February 2017 | |
MR01 - N/A | 06 January 2017 | |
CS01 - N/A | 16 December 2016 | |
SH01 - Return of Allotment of shares | 29 November 2016 | |
AA - Annual Accounts | 05 October 2016 | |
MA - Memorandum and Articles | 19 July 2016 | |
RESOLUTIONS - N/A | 12 July 2016 | |
MR01 - N/A | 04 July 2016 | |
MR01 - N/A | 04 July 2016 | |
MR01 - N/A | 01 July 2016 | |
MR01 - N/A | 18 March 2016 | |
MR01 - N/A | 18 March 2016 | |
MR01 - N/A | 05 February 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 15 July 2015 | |
AP01 - Appointment of director | 19 March 2015 | |
AR01 - Annual Return | 07 January 2015 | |
RP04 - N/A | 31 December 2014 | |
CERTNM - Change of name certificate | 29 December 2014 | |
CONNOT - N/A | 29 December 2014 | |
RESOLUTIONS - N/A | 13 August 2014 | |
SH01 - Return of Allotment of shares | 13 August 2014 | |
MR01 - N/A | 21 July 2014 | |
AP01 - Appointment of director | 16 July 2014 | |
AP01 - Appointment of director | 13 June 2014 | |
CERTNM - Change of name certificate | 17 December 2013 | |
CONNOT - N/A | 17 December 2013 | |
NEWINC - New incorporation documents | 03 December 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 December 2016 | Fully Satisfied |
N/A |
A registered charge | 29 June 2016 | Fully Satisfied |
N/A |
A registered charge | 29 June 2016 | Outstanding |
N/A |
A registered charge | 29 June 2016 | Fully Satisfied |
N/A |
A registered charge | 18 March 2016 | Fully Satisfied |
N/A |
A registered charge | 18 March 2016 | Fully Satisfied |
N/A |
A registered charge | 03 February 2016 | Fully Satisfied |
N/A |
A registered charge | 18 July 2014 | Fully Satisfied |
N/A |