About

Registered Number: 03359579
Date of Incorporation: 24/04/1997 (27 years ago)
Company Status: Active
Registered Address: 81 Burton Road, Derby, Derbyshire, DE1 1TJ

 

Hoopers (Derby) Ltd was founded on 24 April 1997 with its registered office in Derbyshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Hoopers (Derby) Ltd has 3 directors listed as Escott, Katherine, Green, Andrew Stewart, Green, Andrew Stewart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Andrew Stewart 25 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
ESCOTT, Katherine 01 April 2001 - 1
GREEN, Andrew Stewart 26 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 23 March 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 29 April 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 20 April 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 24 April 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 27 April 2015
AP03 - Appointment of secretary 27 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 19 June 2003
288c - Notice of change of directors or secretaries or in their particulars 02 June 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 02 June 2002
AA - Annual Accounts 06 March 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 15 May 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
AA - Annual Accounts 26 May 2000
363s - Annual Return 26 April 2000
287 - Change in situation or address of Registered Office 08 February 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 18 June 1999
225 - Change of Accounting Reference Date 07 September 1998
363s - Annual Return 10 July 1998
287 - Change in situation or address of Registered Office 26 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
NEWINC - New incorporation documents 24 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.