About

Registered Number: 03610520
Date of Incorporation: 05/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 1 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, PR2 2YP

 

Hogarths Ltd was setup in 1998, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Hogarth, Colin David, Hogarth, Geoffrey Glynn, Hogarth, Henry, Hogarth, Sylvia Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGARTH, Colin David 05 August 1998 - 1
HOGARTH, Geoffrey Glynn 05 August 1998 - 1
HOGARTH, Henry 05 August 1998 09 December 2001 1
HOGARTH, Sylvia Margaret 05 August 1998 06 August 1998 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 18 August 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 19 September 2017
PSC01 - N/A 18 September 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 16 June 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 05 August 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 15 April 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 21 August 2008
363a - Annual Return 23 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 August 2007
353 - Register of members 08 August 2007
AA - Annual Accounts 26 February 2007
287 - Change in situation or address of Registered Office 18 September 2006
287 - Change in situation or address of Registered Office 25 August 2006
363a - Annual Return 15 August 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 02 September 2004
RESOLUTIONS - N/A 21 January 2004
RESOLUTIONS - N/A 21 January 2004
RESOLUTIONS - N/A 21 January 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 05 March 2003
325 - Location of register of directors' interests in shares etc 05 March 2003
353 - Register of members 05 March 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 March 2003
287 - Change in situation or address of Registered Office 05 March 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 26 June 2002
AA - Annual Accounts 18 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
363s - Annual Return 16 August 2001
363s - Annual Return 15 September 2000
395 - Particulars of a mortgage or charge 11 September 2000
AA - Annual Accounts 15 June 2000
287 - Change in situation or address of Registered Office 13 December 1999
353 - Register of members 13 December 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 December 1999
325 - Location of register of directors' interests in shares etc 13 December 1999
363s - Annual Return 23 September 1999
225 - Change of Accounting Reference Date 19 May 1999
225 - Change of Accounting Reference Date 15 January 1999
288b - Notice of resignation of directors or secretaries 10 August 1998
NEWINC - New incorporation documents 05 August 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.