About

Registered Number: 04571418
Date of Incorporation: 23/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: West 2 Asama Court, Newcastle Business Park, Amethyst Road, Newcastle Upon, Tyne, Tyne & Wear, NE4 7YD

 

Hipsway Ltd was founded on 23 October 2002 and are based in Amethyst Road, Newcastle Upon in Tyne, Tyne & Wear, it's status is listed as "Active". The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Diane 23 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Ranald James 23 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CH01 - Change of particulars for director 16 March 2020
CH03 - Change of particulars for secretary 16 March 2020
MR04 - N/A 12 February 2020
MR04 - N/A 12 February 2020
MR04 - N/A 12 February 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 21 July 2015
MR04 - N/A 29 October 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 18 July 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 03 September 2007
287 - Change in situation or address of Registered Office 28 November 2006
363a - Annual Return 24 October 2006
AA - Annual Accounts 05 September 2006
395 - Particulars of a mortgage or charge 08 December 2005
363a - Annual Return 14 October 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 07 November 2003
395 - Particulars of a mortgage or charge 29 August 2003
395 - Particulars of a mortgage or charge 23 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
287 - Change in situation or address of Registered Office 16 November 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

Description Date Status Charge by
Deed of legal mortgage 15 February 2012 Fully Satisfied

N/A

Legal mortgage 24 November 2005 Fully Satisfied

N/A

Legal mortgage 08 August 2003 Fully Satisfied

N/A

Debenture 08 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.