About

Registered Number: 04648712
Date of Incorporation: 27/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Anglo African Industrial Estate, Union Road, Oldbury, West Midlands, B69 3EX

 

Hinks Haulage Hh Logistics Ltd was registered on 27 January 2003 with its registered office in Oldbury, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Hinks, Caroline Elizabeth, Hinks, Brian Lee in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINKS, Brian Lee 27 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HINKS, Caroline Elizabeth 27 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 08 October 2019
PSC01 - N/A 22 February 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 16 February 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 07 August 2014
AD01 - Change of registered office address 18 June 2014
MR01 - N/A 26 March 2014
AR01 - Annual Return 12 February 2014
MR01 - N/A 12 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AA - Annual Accounts 08 February 2010
AA - Annual Accounts 20 February 2009
363a - Annual Return 19 February 2009
CERTNM - Change of name certificate 30 August 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 21 February 2008
287 - Change in situation or address of Registered Office 21 May 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 03 April 2006
363s - Annual Return 09 February 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 11 March 2004
225 - Change of Accounting Reference Date 26 November 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
287 - Change in situation or address of Registered Office 22 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2014 Outstanding

N/A

A registered charge 10 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.