About

Registered Number: 04113470
Date of Incorporation: 23/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Pentrebach, Merthyr Tydfil, Mid Glamorgan, CF48 4TU

 

Established in 2000, Hoover Candy Ltd have registered office in Mid Glamorgan, it's status in the Companies House registry is set to "Active". Edwards-smajda, Lawrence Michael, Jones, Christopher, Rowlands, Allegonda are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLANDS, Allegonda 25 November 2000 30 April 2010 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS-SMAJDA, Lawrence Michael 05 January 2018 - 1
JONES, Christopher 29 November 2000 30 April 2004 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 30 August 2018
AP03 - Appointment of secretary 18 January 2018
TM02 - Termination of appointment of secretary 18 January 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 09 February 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 23 November 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 22 November 2011
CH03 - Change of particulars for secretary 22 November 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 11 November 2010
AP01 - Appointment of director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 04 December 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 21 December 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 30 November 2004
AA - Annual Accounts 07 July 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 29 August 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 20 September 2002
287 - Change in situation or address of Registered Office 11 June 2002
CERTNM - Change of name certificate 27 February 2002
363s - Annual Return 08 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
287 - Change in situation or address of Registered Office 12 December 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
NEWINC - New incorporation documents 23 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.