About

Registered Number: 00776143
Date of Incorporation: 03/10/1963 (60 years and 6 months ago)
Company Status: Active
Registered Address: Bow Hill House, Yalding, Maidstone, Kent, ME18 6AJ

 

Hornet Engineering Ltd was setup in 1963, it's status in the Companies House registry is set to "Active". The business has 5 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALES, Robert Andrew 01 June 2007 - 1
DUNN, Frances Claudia Jessica 07 February 2003 - 1
EWART, Sarah Patricia 29 December 2017 - 1
DIVIANI, Maurice 24 February 2000 24 May 2001 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Patricia Jane N/A 14 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 07 June 2020
MA - Memorandum and Articles 18 November 2019
MR01 - N/A 28 October 2019
MR04 - N/A 22 October 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 15 June 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 20 May 2018
AP01 - Appointment of director 30 December 2017
AP01 - Appointment of director 30 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 22 May 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 27 July 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 16 May 2012
AR01 - Annual Return 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
395 - Particulars of a mortgage or charge 26 June 2009
AA - Annual Accounts 09 June 2009
395 - Particulars of a mortgage or charge 09 June 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 27 May 2008
288a - Notice of appointment of directors or secretaries 27 June 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 18 June 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 20 June 2005
RESOLUTIONS - N/A 02 November 2004
RESOLUTIONS - N/A 02 November 2004
RESOLUTIONS - N/A 02 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 17 June 2004
287 - Change in situation or address of Registered Office 17 June 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 27 May 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
AA - Annual Accounts 04 February 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
287 - Change in situation or address of Registered Office 09 July 2002
363s - Annual Return 04 July 2002
287 - Change in situation or address of Registered Office 02 July 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 05 February 2001
287 - Change in situation or address of Registered Office 05 December 2000
363s - Annual Return 21 August 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 24 June 1998
395 - Particulars of a mortgage or charge 11 February 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 22 June 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 22 June 1995
AUD - Auditor's letter of resignation 18 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 June 1994
AA - Annual Accounts 05 June 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 22 July 1993
AA - Annual Accounts 17 June 1992
363s - Annual Return 17 June 1992
AA - Annual Accounts 22 July 1991
363b - Annual Return 22 July 1991
363(287) - N/A 22 July 1991
AA - Annual Accounts 29 October 1990
363a - Annual Return 29 October 1990
363 - Annual Return 12 July 1989
AA - Annual Accounts 12 July 1989
AUD - Auditor's letter of resignation 27 June 1989
363 - Annual Return 03 January 1989
AA - Annual Accounts 20 July 1987
363 - Annual Return 20 July 1987
395 - Particulars of a mortgage or charge 11 June 1987
363 - Annual Return 05 August 1986
AA - Annual Accounts 11 June 1986
MISC - Miscellaneous document 03 October 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2019 Outstanding

N/A

Legal charge 08 June 2009 Outstanding

N/A

Deed of charge 30 January 1998 Fully Satisfied

N/A

Legal mortgage 01 June 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.