About

Registered Number: 08303007
Date of Incorporation: 22/11/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: Quays Reach, Carolina Way, Salford, M50 2ZY

 

Based in Salford, Hoist Finance Uk Ltd was registered on 22 November 2012, it has a status of "Active". The current directors of the company are listed as Thompson, John Gerrard, Taylor, Daniel Robert, Olsson, Jorgen, Reale, Emanuele.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, John Gerrard 30 October 2019 - 1
OLSSON, Jorgen 03 December 2012 10 March 2015 1
REALE, Emanuele 30 October 2019 06 January 2020 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Daniel Robert 17 December 2014 29 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
TM01 - Termination of appointment of director 24 January 2020
CS01 - N/A 10 December 2019
AP01 - Appointment of director 31 October 2019
AP01 - Appointment of director 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 06 December 2018
PSC07 - N/A 06 December 2018
AP01 - Appointment of director 28 September 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 02 July 2018
AP01 - Appointment of director 02 July 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 07 November 2017
TM01 - Termination of appointment of director 06 October 2017
TM01 - Termination of appointment of director 03 May 2017
CS01 - N/A 28 December 2016
RESOLUTIONS - N/A 22 December 2016
SH19 - Statement of capital 22 December 2016
CAP-SS - N/A 22 December 2016
AA - Annual Accounts 09 October 2016
RP04SH01 - N/A 03 August 2016
TM02 - Termination of appointment of secretary 21 June 2016
AR01 - Annual Return 25 January 2016
AR01 - Annual Return 12 January 2016
SH01 - Return of Allotment of shares 24 November 2015
RESOLUTIONS - N/A 24 November 2015
SH08 - Notice of name or other designation of class of shares 24 November 2015
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 17 June 2015
AP03 - Appointment of secretary 18 December 2014
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 16 December 2014
DISS40 - Notice of striking-off action discontinued 19 November 2014
GAZ1 - First notification of strike-off action in London Gazette 18 November 2014
AP01 - Appointment of director 03 September 2014
AD01 - Change of registered office address 24 June 2014
RESOLUTIONS - N/A 16 May 2014
AR01 - Annual Return 16 January 2014
AA01 - Change of accounting reference date 11 September 2013
AP01 - Appointment of director 15 February 2013
AP01 - Appointment of director 15 February 2013
SH01 - Return of Allotment of shares 06 February 2013
RESOLUTIONS - N/A 06 January 2013
NEWINC - New incorporation documents 22 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.