About

Registered Number: 03721001
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 19 Harewood Road, Deepdale, Preston, PR1 6XH

 

Hind (UK) Ltd was established in 1999. Hindocha, Anilkumar Damodar is the current director of the company. 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
HINDOCHA, Anilkumar Damodar 04 March 1999 21 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 19 April 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 11 December 2014
AP01 - Appointment of director 28 October 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 05 March 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 27 February 2010
CH01 - Change of particulars for director 27 February 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 02 March 2000
225 - Change of Accounting Reference Date 22 December 1999
395 - Particulars of a mortgage or charge 08 June 1999
395 - Particulars of a mortgage or charge 27 March 1999
287 - Change in situation or address of Registered Office 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 June 1999 Outstanding

N/A

Debenture 25 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.