About

Registered Number: 02463871
Date of Incorporation: 26/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 44 Moor Street, Ormskirk, Lancashire, L39 2AQ

 

Founded in 1990, Hirsch & Co. Ltd has its registered office in Lancashire, it's status is listed as "Active". The current directors of this company are Forth, John Michael, Smith, Rachel Margaret, John, Ian Charles. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHN, Ian Charles 01 July 2005 08 September 2005 1
Secretary Name Appointed Resigned Total Appointments
FORTH, John Michael 01 April 2003 21 October 2005 1
SMITH, Rachel Margaret 01 July 2005 08 September 2005 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 21 November 2018
TM02 - Termination of appointment of secretary 15 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 20 December 2013
MR04 - N/A 03 September 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
363a - Annual Return 30 April 2007
AAMD - Amended Accounts 07 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 15 May 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
AA - Annual Accounts 23 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 02 June 2004
287 - Change in situation or address of Registered Office 01 April 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 05 September 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
363s - Annual Return 22 April 2003
287 - Change in situation or address of Registered Office 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 11 December 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 21 December 2000
225 - Change of Accounting Reference Date 10 March 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 23 February 1998
AAMD - Amended Accounts 10 February 1998
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 01 November 1995
363s - Annual Return 16 March 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 01 March 1993
395 - Particulars of a mortgage or charge 16 November 1992
AA - Annual Accounts 02 November 1992
AA - Annual Accounts 20 July 1992
363s - Annual Return 07 January 1992
363a - Annual Return 23 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1990
NEWINC - New incorporation documents 26 January 1990

Mortgages & Charges

Description Date Status Charge by
Debenture stock certificate 02 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.