Based in Bradford, Hindle Gears Ltd was registered on 03 August 2011, it's status at Companies House is "Active". This organisation employs 21-50 people. This organisation has one director listed as Widdrington, Steven at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WIDDRINGTON, Steven | 01 May 2019 | 29 March 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 July 2020 | |
TM02 - Termination of appointment of secretary | 18 May 2020 | |
TM01 - Termination of appointment of director | 13 May 2020 | |
CS01 - N/A | 09 August 2019 | |
AA - Annual Accounts | 26 June 2019 | |
AP03 - Appointment of secretary | 14 May 2019 | |
MR04 - N/A | 08 October 2018 | |
AA - Annual Accounts | 04 September 2018 | |
CS01 - N/A | 16 August 2018 | |
PSC07 - N/A | 15 August 2018 | |
PSC02 - N/A | 13 August 2018 | |
CS01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 18 July 2017 | |
CS01 - N/A | 09 August 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 06 August 2015 | |
MR01 - N/A | 04 December 2014 | |
AR01 - Annual Return | 18 August 2014 | |
MR04 - N/A | 16 May 2014 | |
MR04 - N/A | 16 May 2014 | |
MR04 - N/A | 16 May 2014 | |
AA - Annual Accounts | 13 May 2014 | |
MR01 - N/A | 03 May 2014 | |
MR01 - N/A | 03 May 2014 | |
RESOLUTIONS - N/A | 15 April 2014 | |
SH08 - Notice of name or other designation of class of shares | 15 April 2014 | |
SH01 - Return of Allotment of shares | 15 April 2014 | |
RP04 - N/A | 18 February 2014 | |
RP04 - N/A | 18 February 2014 | |
MR04 - N/A | 12 February 2014 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 19 April 2013 | |
AR01 - Annual Return | 08 August 2012 | |
CH01 - Change of particulars for director | 08 August 2012 | |
MG01 - Particulars of a mortgage or charge | 02 May 2012 | |
MG01 - Particulars of a mortgage or charge | 19 April 2012 | |
MG01 - Particulars of a mortgage or charge | 19 April 2012 | |
MG01 - Particulars of a mortgage or charge | 19 April 2012 | |
MG01 - Particulars of a mortgage or charge | 19 April 2012 | |
AP01 - Appointment of director | 16 April 2012 | |
AP01 - Appointment of director | 16 April 2012 | |
AP01 - Appointment of director | 16 April 2012 | |
AA01 - Change of accounting reference date | 09 December 2011 | |
AP01 - Appointment of director | 22 November 2011 | |
CERTNM - Change of name certificate | 22 November 2011 | |
AD01 - Change of registered office address | 22 November 2011 | |
AP01 - Appointment of director | 22 November 2011 | |
TM01 - Termination of appointment of director | 22 November 2011 | |
CONNOT - N/A | 22 November 2011 | |
NEWINC - New incorporation documents | 03 August 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 December 2014 | Outstanding |
N/A |
A registered charge | 28 April 2014 | Outstanding |
N/A |
A registered charge | 28 April 2014 | Outstanding |
N/A |
Deed of accession | 17 April 2012 | Fully Satisfied |
N/A |
Debenture | 17 April 2012 | Outstanding |
N/A |
Chattel mortgage | 17 April 2012 | Fully Satisfied |
N/A |
Debenture | 17 April 2012 | Fully Satisfied |
N/A |
Chattel mortgage | 17 April 2012 | Fully Satisfied |
N/A |