About

Registered Number: 03834082
Date of Incorporation: 31/08/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Hoesh House,, Unit 4,, Trevanth Road,, Leicester, Leicestershire, LE4 9LS

 

Hoesh International Ltd was founded on 31 August 1999 and are based in Leicester, it has a status of "Active". The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUHAN, Gita Milan 17 December 1999 - 1
CHAUHAN, Milan Bhagwanji 17 December 1999 - 1
BAPODARA, Nagajan 17 December 1999 31 July 2003 1
CHAUHAN, Amit 17 December 1999 01 January 2003 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 20 March 2020
AA01 - Change of accounting reference date 27 February 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 12 September 2011
CH03 - Change of particulars for secretary 12 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 13 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 September 2006
353 - Register of members 13 September 2006
287 - Change in situation or address of Registered Office 13 September 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
287 - Change in situation or address of Registered Office 31 August 2005
AA - Annual Accounts 15 August 2005
395 - Particulars of a mortgage or charge 11 August 2005
287 - Change in situation or address of Registered Office 19 July 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 07 July 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 07 August 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 18 July 2002
287 - Change in situation or address of Registered Office 06 February 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 19 October 2000
225 - Change of Accounting Reference Date 21 June 2000
395 - Particulars of a mortgage or charge 18 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2000
RESOLUTIONS - N/A 13 January 2000
RESOLUTIONS - N/A 13 January 2000
123 - Notice of increase in nominal capital 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
287 - Change in situation or address of Registered Office 13 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
CERTNM - Change of name certificate 27 December 1999
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 August 2005 Outstanding

N/A

Debenture 11 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.