About

Registered Number: 06712725
Date of Incorporation: 01/10/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 46, Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX

 

Hoyl Financial Ltd was setup in 2008, it's status is listed as "Active". We don't know the number of employees at the business. The business has one director listed as Hcs Secretarial Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 01 October 2008 17 October 2008 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 17 April 2019
PSC01 - N/A 17 April 2019
PSC07 - N/A 17 April 2019
PSC01 - N/A 17 April 2019
PSC01 - N/A 17 April 2019
SH01 - Return of Allotment of shares 21 August 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 04 May 2017
RESOLUTIONS - N/A 01 February 2017
MA - Memorandum and Articles 01 February 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 24 October 2013
CERTNM - Change of name certificate 01 May 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 26 February 2013
AD01 - Change of registered office address 17 September 2012
AD01 - Change of registered office address 26 July 2012
CERTNM - Change of name certificate 09 May 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 28 January 2011
DISS40 - Notice of striking-off action discontinued 04 August 2010
AR01 - Annual Return 03 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 05 January 2010
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
363a - Annual Return 06 May 2009
MEM/ARTS - N/A 16 February 2009
225 - Change of Accounting Reference Date 09 February 2009
CERTNM - Change of name certificate 02 February 2009
288a - Notice of appointment of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
287 - Change in situation or address of Registered Office 12 December 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
NEWINC - New incorporation documents 01 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.