About

Registered Number: 03300702
Date of Incorporation: 10/01/1997 (28 years and 3 months ago)
Company Status: Active
Registered Address: 62 Sampson Road North, Spark Brook, Birmingham, West Midlands, B11 1BG

 

Honeyglen Anodising Ltd was founded on 10 January 1997, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Honeyglen Anodising Ltd. The current directors of this organisation are listed as Grierson, Christopher Stephen, Hull, Walter James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIERSON, Christopher Stephen 14 May 2013 28 September 2018 1
HULL, Walter James 10 January 1997 28 November 1998 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 13 November 2018
TM01 - Termination of appointment of director 10 October 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 12 January 2017
MR04 - N/A 13 December 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 14 January 2014
AA - Annual Accounts 18 September 2013
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 07 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 20 January 2005
287 - Change in situation or address of Registered Office 29 December 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 06 February 2004
287 - Change in situation or address of Registered Office 03 December 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 02 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 21 November 1999
395 - Particulars of a mortgage or charge 19 August 1999
RESOLUTIONS - N/A 01 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1999
123 - Notice of increase in nominal capital 01 July 1999
CERTNM - Change of name certificate 07 April 1999
363s - Annual Return 08 February 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 31 January 1998
225 - Change of Accounting Reference Date 30 October 1997
395 - Particulars of a mortgage or charge 18 March 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
NEWINC - New incorporation documents 10 January 1997

Mortgages & Charges

Description Date Status Charge by
Charge over book debts 09 August 1999 Fully Satisfied

N/A

Guarantee & debenture 06 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.