About

Registered Number: 04116700
Date of Incorporation: 29/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Units 3 & 4 Holts Court Offices, Threshers Bush, Harlow, Essex, CM17 0NS,

 

Founded in 2000, Hog Plc are based in Harlow in Essex, it has a status of "Active". This organisation does not have any directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC04 - N/A 11 August 2020
CH01 - Change of particulars for director 11 August 2020
CH01 - Change of particulars for director 11 August 2020
AD01 - Change of registered office address 11 August 2020
MR01 - N/A 06 August 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 19 December 2018
AD01 - Change of registered office address 17 December 2018
AA01 - Change of accounting reference date 02 October 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 13 December 2017
AD01 - Change of registered office address 12 July 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 11 December 2013
AA01 - Change of accounting reference date 25 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 04 October 2012
AD01 - Change of registered office address 27 March 2012
AD01 - Change of registered office address 27 March 2012
CH01 - Change of particulars for director 26 March 2012
CH01 - Change of particulars for director 26 March 2012
CH03 - Change of particulars for secretary 26 March 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 09 January 2009
395 - Particulars of a mortgage or charge 16 December 2008
395 - Particulars of a mortgage or charge 06 December 2008
AA - Annual Accounts 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 03 November 2005
363a - Annual Return 18 January 2005
AA - Annual Accounts 01 October 2004
363a - Annual Return 25 February 2004
AA - Annual Accounts 30 October 2003
363a - Annual Return 13 December 2002
287 - Change in situation or address of Registered Office 13 December 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 10 January 2002
288c - Notice of change of directors or secretaries or in their particulars 13 December 2001
288c - Notice of change of directors or secretaries or in their particulars 13 December 2001
AA - Annual Accounts 02 November 2001
225 - Change of Accounting Reference Date 02 November 2001
287 - Change in situation or address of Registered Office 02 November 2001
RESOLUTIONS - N/A 15 May 2001
CERT5 - Re-registration of a company from private to public 15 May 2001
BS - Balance sheet 15 May 2001
MAR - Memorandum and Articles - used in re-registration 15 May 2001
AUDS - Auditor's statement 15 May 2001
AUDR - Auditor's report 15 May 2001
43(3) - Application by a private company for re-registration as a public company 15 May 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 15 May 2001
RESOLUTIONS - N/A 11 April 2001
RESOLUTIONS - N/A 11 April 2001
123 - Notice of increase in nominal capital 11 April 2001
123 - Notice of increase in nominal capital 11 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2001
CERTNM - Change of name certificate 10 April 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
287 - Change in situation or address of Registered Office 04 December 2000
NEWINC - New incorporation documents 29 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2020 Outstanding

N/A

Guarantee & debenture 01 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.