About

Registered Number: 03633817
Date of Incorporation: 17/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: C/O Smh Fleet Solutions Limited Church Lane, Norton, Worcester, WR5 2PR,

 

Based in Worcester, Hudson Kapel Ltd was registered on 17 September 1998. We do not know the number of employees at this company. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PARENT_ACC - N/A 26 October 2019
AA - Annual Accounts 24 October 2019
PARENT_ACC - N/A 24 October 2019
AGREEMENT2 - N/A 24 October 2019
GUARANTEE2 - N/A 02 October 2019
CS01 - N/A 17 September 2019
MR04 - N/A 19 October 2018
MR04 - N/A 18 October 2018
MR04 - N/A 11 October 2018
AA - Annual Accounts 08 October 2018
RESOLUTIONS - N/A 03 October 2018
CS01 - N/A 03 October 2018
AP01 - Appointment of director 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
MR01 - N/A 27 September 2018
MR01 - N/A 20 September 2018
MR01 - N/A 19 September 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 29 September 2017
AUD - Auditor's letter of resignation 13 January 2017
AUD - Auditor's letter of resignation 08 January 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 12 October 2016
AD01 - Change of registered office address 11 November 2015
AD01 - Change of registered office address 11 November 2015
AR01 - Annual Return 25 September 2015
RESOLUTIONS - N/A 23 June 2015
AP01 - Appointment of director 05 June 2015
CH01 - Change of particulars for director 05 June 2015
AP01 - Appointment of director 05 June 2015
AA - Annual Accounts 14 May 2015
MR01 - N/A 06 May 2015
MR01 - N/A 06 May 2015
MR01 - N/A 05 May 2015
RESOLUTIONS - N/A 13 February 2015
SH06 - Notice of cancellation of shares 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
SH03 - Return of purchase of own shares 13 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 24 September 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 14 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 29 September 2010
AD01 - Change of registered office address 14 June 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 November 2009
SH01 - Return of Allotment of shares 03 November 2009
AA - Annual Accounts 13 October 2009
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 04 October 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 17 October 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 13 October 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 10 August 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 06 November 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 03 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1999
225 - Change of Accounting Reference Date 10 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1998
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2018 Outstanding

N/A

A registered charge 18 September 2018 Outstanding

N/A

A registered charge 18 September 2018 Outstanding

N/A

A registered charge 01 May 2015 Fully Satisfied

N/A

A registered charge 01 May 2015 Fully Satisfied

N/A

A registered charge 01 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.