About

Registered Number: 04774757
Date of Incorporation: 22/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Southgate Office Village, 286b Chase Road, Southgate, London, N14 6HF,

 

Hrs Motors Ltd was registered on 22 May 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THEOCHAROUS, Christos 22 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
THEOHAROUS, Kyriacou 22 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 25 May 2020
AA01 - Change of accounting reference date 25 February 2020
AA - Annual Accounts 26 August 2019
CS01 - N/A 27 May 2019
AA01 - Change of accounting reference date 26 May 2019
AA01 - Change of accounting reference date 27 February 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 25 May 2018
AD01 - Change of registered office address 25 May 2018
AA01 - Change of accounting reference date 24 May 2018
AA01 - Change of accounting reference date 24 February 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 27 May 2017
AA01 - Change of accounting reference date 27 February 2017
AR01 - Annual Return 07 June 2016
CH03 - Change of particulars for secretary 07 June 2016
CH01 - Change of particulars for director 07 June 2016
AA - Annual Accounts 22 May 2016
AA01 - Change of accounting reference date 22 February 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 28 February 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 04 May 2011
AA01 - Change of accounting reference date 22 March 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AR01 - Annual Return 28 January 2010
AA01 - Change of accounting reference date 23 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 03 January 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 07 November 2005
225 - Change of Accounting Reference Date 25 May 2005
AA - Annual Accounts 22 February 2005
225 - Change of Accounting Reference Date 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
363s - Annual Return 02 August 2004
287 - Change in situation or address of Registered Office 02 August 2004
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.