About

Registered Number: 03364083
Date of Incorporation: 01/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 50-52 Main Street, Long Eaton, Nottingham, NG10 1GN

 

H.S.C. Motor Factors Ltd was registered on 01 May 1997, it has a status of "Active". The current directors of this company are Chhaya, Hemant, Chhaya, Nisha Kumari Hemant. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHHAYA, Hemant 01 May 1997 - 1
CHHAYA, Nisha Kumari Hemant 10 July 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 30 August 2019
AA01 - Change of accounting reference date 30 May 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 31 August 2018
DISS40 - Notice of striking-off action discontinued 25 August 2018
CS01 - N/A 24 August 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA01 - Change of accounting reference date 31 May 2018
CS01 - N/A 30 July 2017
PSC01 - N/A 30 July 2017
AA - Annual Accounts 31 May 2017
MR04 - N/A 17 August 2016
DISS40 - Notice of striking-off action discontinued 27 July 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 31 May 2016
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 04 May 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 29 May 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 12 May 2012
AA - Annual Accounts 28 May 2011
AR01 - Annual Return 28 May 2011
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 08 December 2008
287 - Change in situation or address of Registered Office 30 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 10 July 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 23 June 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 08 July 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 04 July 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 05 May 2002
AA - Annual Accounts 02 October 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 01 June 2001
363s - Annual Return 07 July 2000
395 - Particulars of a mortgage or charge 03 August 1999
363s - Annual Return 07 June 1999
CERTNM - Change of name certificate 09 March 1999
AA - Annual Accounts 04 March 1999
225 - Change of Accounting Reference Date 08 October 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
363s - Annual Return 09 July 1998
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.