About

Registered Number: 06549533
Date of Incorporation: 31/03/2008 (17 years ago)
Company Status: Active
Registered Address: Unit 3-4 Williams Court, Pitstone Green Business Park, Leighton Buzzard, LU7 9GW

 

Hoofcare Ltd was registered on 31 March 2008 and has its registered office in Leighton Buzzard. Currently we aren't aware of the number of employees at the the business. The current directors of the company are listed as Diamond, Lucy, Rwl Registrars Limited, Alderman, Mathew Edwin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERMAN, Mathew Edwin 01 October 2010 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
DIAMOND, Lucy 31 March 2008 30 March 2012 1
RWL REGISTRARS LIMITED 31 March 2008 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 06 September 2017
DISS40 - Notice of striking-off action discontinued 16 August 2017
CS01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 13 November 2015
DISS40 - Notice of striking-off action discontinued 29 July 2015
AR01 - Annual Return 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 06 December 2013
TM01 - Termination of appointment of director 25 September 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 24 April 2012
TM02 - Termination of appointment of secretary 20 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 03 May 2011
AP01 - Appointment of director 03 May 2011
SH01 - Return of Allotment of shares 03 May 2011
AA - Annual Accounts 12 January 2011
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 06 November 2009
363a - Annual Return 14 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2008
NEWINC - New incorporation documents 31 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.