About

Registered Number: 02339397
Date of Incorporation: 25/01/1989 (36 years and 3 months ago)
Company Status: Active
Registered Address: 3d Dundee Road, Slough, Berkshire, SL1 4LG

 

Based in Berkshire, Hoops was founded on 25 January 1989. The current directors of this company are listed as Williams, Carol, Hallatt, Anthony Peter, Price, John Rokeby, Raper, Richard Danesbury in the Companies House registry. Currently we aren't aware of the number of employees at the Hoops.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLATT, Anthony Peter 03 March 1989 21 July 1995 1
PRICE, John Rokeby N/A 19 November 1999 1
RAPER, Richard Danesbury 30 September 1991 29 June 1992 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Carol 06 July 2012 29 December 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 March 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 06 October 2018
CH01 - Change of particulars for director 31 July 2018
TM02 - Termination of appointment of secretary 29 December 2017
TM01 - Termination of appointment of director 29 December 2017
RESOLUTIONS - N/A 16 November 2017
CS01 - N/A 25 October 2017
CH01 - Change of particulars for director 23 October 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 20 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 September 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 17 September 2014
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 26 September 2012
TM02 - Termination of appointment of secretary 10 July 2012
AP01 - Appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
AP03 - Appointment of secretary 10 July 2012
CH01 - Change of particulars for director 16 May 2012
FOA-RR - N/A 30 November 2011
MAR - Memorandum and Articles - used in re-registration 30 November 2011
CERT3 - Re-registration of a company from limited to unlimited 30 November 2011
RR05 - Application by a private limited company for re-registration as a private unlimited company 30 November 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 27 September 2011
CH01 - Change of particulars for director 01 August 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 13 November 2010
CH03 - Change of particulars for secretary 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 01 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2009
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 28 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2009
RESOLUTIONS - N/A 10 July 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
363a - Annual Return 12 November 2007
AA - Annual Accounts 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
363a - Annual Return 06 November 2006
AA - Annual Accounts 26 October 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
353a - Register of members in non-legible form 14 February 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 17 October 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
363a - Annual Return 09 November 2004
AA - Annual Accounts 28 October 2004
395 - Particulars of a mortgage or charge 20 August 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
AA - Annual Accounts 30 October 2003
363a - Annual Return 30 October 2003
AUD - Auditor's letter of resignation 01 April 2003
363a - Annual Return 03 March 2003
AA - Annual Accounts 01 November 2002
363a - Annual Return 28 October 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
363a - Annual Return 02 November 2001
AA - Annual Accounts 27 October 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
AA - Annual Accounts 19 October 2000
363a - Annual Return 18 October 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 16 November 1999
363a - Annual Return 03 November 1999
AA - Annual Accounts 29 October 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
363a - Annual Return 03 November 1998
AA - Annual Accounts 03 November 1998
AUD - Auditor's letter of resignation 19 August 1998
363a - Annual Return 13 November 1997
AA - Annual Accounts 31 October 1997
363a - Annual Return 18 November 1996
AA - Annual Accounts 06 September 1996
288 - N/A 31 July 1996
288 - N/A 16 May 1996
363x - Annual Return 13 November 1995
AA - Annual Accounts 12 October 1995
288 - N/A 07 August 1995
RESOLUTIONS - N/A 11 January 1995
RESOLUTIONS - N/A 11 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1995
123 - Notice of increase in nominal capital 11 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 10 November 1994
AA - Annual Accounts 01 November 1994
363s - Annual Return 03 September 1994
RESOLUTIONS - N/A 31 October 1993
AA - Annual Accounts 27 October 1993
363s - Annual Return 09 August 1993
288 - N/A 28 July 1993
RESOLUTIONS - N/A 05 April 1993
RESOLUTIONS - N/A 05 April 1993
288 - N/A 19 November 1992
288 - N/A 16 November 1992
363s - Annual Return 28 October 1992
AA - Annual Accounts 18 October 1992
288 - N/A 22 July 1992
288 - N/A 21 November 1991
AA - Annual Accounts 31 October 1991
363a - Annual Return 19 September 1991
363a - Annual Return 16 August 1991
RESOLUTIONS - N/A 17 July 1991
MEM/ARTS - N/A 17 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1991
123 - Notice of increase in nominal capital 17 July 1991
363a - Annual Return 30 June 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 01 November 1990
SA - Shares agreement 09 May 1989
288 - N/A 13 April 1989
PUC 3 - N/A 07 April 1989
RESOLUTIONS - N/A 04 April 1989
MEM/ARTS - N/A 04 April 1989
288 - N/A 04 April 1989
288 - N/A 04 April 1989
RESOLUTIONS - N/A 20 March 1989
288 - N/A 20 March 1989
288 - N/A 20 March 1989
288 - N/A 20 March 1989
288 - N/A 16 March 1989
CERTNM - Change of name certificate 10 March 1989
MEM/ARTS - N/A 10 March 1989
CERTNM - Change of name certificate 10 March 1989
RESOLUTIONS - N/A 09 March 1989
287 - Change in situation or address of Registered Office 04 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1989
123 - Notice of increase in nominal capital 27 February 1989
NEWINC - New incorporation documents 25 January 1989

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee & set-off agreement 17 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.