About

Registered Number: 01173874
Date of Incorporation: 13/06/1974 (50 years ago)
Company Status: Active
Registered Address: Dock View Road, Barry, South Glamorgan, CF63 4JP

 

Based in South Glamorgan, Hinds Garages Ltd was registered on 13 June 1974, it has a status of "Active". This organisation has 9 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAKIN, Brian John 11 January 2011 - 1
BURGIN, Howard Craig 27 October 2008 25 August 2009 1
BURGIN, Howard Craig 02 January 2008 07 October 2008 1
BURGIN, Matthew Craig 25 August 2009 01 November 2013 1
BURGIN, Victoria Jean 26 August 2009 11 January 2011 1
MORGAN, Byron N/A 03 November 1994 1
MORGAN, Paul 01 July 1997 23 August 2007 1
MORGAN, Paul N/A 31 March 1993 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Maureen Jean N/A 13 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 23 November 2011
AP01 - Appointment of director 23 November 2011
TM01 - Termination of appointment of director 22 November 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 19 August 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
TM02 - Termination of appointment of secretary 22 October 2009
AP01 - Appointment of director 22 October 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
363a - Annual Return 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
AA - Annual Accounts 13 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 14 November 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 09 October 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 27 October 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 22 September 1999
AA - Annual Accounts 23 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 24 November 1997
AA - Annual Accounts 17 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1997
363s - Annual Return 18 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1996
AA - Annual Accounts 18 March 1996
395 - Particulars of a mortgage or charge 10 November 1995
363s - Annual Return 01 November 1995
AA - Annual Accounts 06 March 1995
PRE95 - N/A 01 January 1995
363b - Annual Return 10 November 1994
395 - Particulars of a mortgage or charge 30 June 1994
AA - Annual Accounts 25 April 1994
363s - Annual Return 08 December 1993
AA - Annual Accounts 06 April 1993
288 - N/A 06 April 1993
288 - N/A 06 April 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 06 April 1992
363b - Annual Return 08 November 1991
AA - Annual Accounts 20 June 1991
287 - Change in situation or address of Registered Office 20 June 1991
363a - Annual Return 20 June 1991
363a - Annual Return 20 June 1991
363a - Annual Return 20 June 1991
363a - Annual Return 20 June 1991
363a - Annual Return 20 June 1991
363a - Annual Return 20 June 1991
363a - Annual Return 20 June 1991
363a - Annual Return 20 June 1991
363a - Annual Return 20 June 1991
363a - Annual Return 20 June 1991
363a - Annual Return 20 June 1991
363a - Annual Return 20 June 1991
AA - Annual Accounts 26 June 1990
AA - Annual Accounts 26 June 1989
AA - Annual Accounts 06 June 1988
MISC - Miscellaneous document 13 June 1974

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 31 October 1995 Fully Satisfied

N/A

Legal charge 20 June 1994 Fully Satisfied

N/A

Debenture 23 June 1986 Fully Satisfied

N/A

Legal charge 24 March 1982 Fully Satisfied

N/A

Guarantee & debenture 18 February 1982 Fully Satisfied

N/A

Legal charge 30 October 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.