About

Registered Number: 03674435
Date of Incorporation: 26/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Manor Mead, Manor Farm Lane Oldbury, Bridgnorth, Shropshire, WV16 5HG

 

Established in 1998, Huramic Ltd have registered office in Bridgnorth, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies director is listed as Hung, Elanor Yuet Kuen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNG, Elanor Yuet Kuen 26 November 1998 27 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 14 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 15 March 2018
AP01 - Appointment of director 12 February 2018
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 07 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 28 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 12 November 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 18 December 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 November 2013
SH01 - Return of Allotment of shares 15 October 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 06 November 2012
AD04 - Change of location of company records to the registered office 06 November 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 11 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2009
CH01 - Change of particulars for director 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 21 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 January 2009
353 - Register of members 21 January 2009
395 - Particulars of a mortgage or charge 19 April 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 07 November 2007
363s - Annual Return 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 24 November 2006
287 - Change in situation or address of Registered Office 06 July 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 28 December 2005
395 - Particulars of a mortgage or charge 08 September 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 10 December 2004
395 - Particulars of a mortgage or charge 02 July 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 15 December 2003
395 - Particulars of a mortgage or charge 22 August 2003
395 - Particulars of a mortgage or charge 03 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2003
395 - Particulars of a mortgage or charge 29 January 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 22 October 2002
395 - Particulars of a mortgage or charge 06 July 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
395 - Particulars of a mortgage or charge 25 March 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 24 December 2001
395 - Particulars of a mortgage or charge 18 September 2001
395 - Particulars of a mortgage or charge 18 September 2001
395 - Particulars of a mortgage or charge 20 June 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 22 September 2000
395 - Particulars of a mortgage or charge 14 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2000
225 - Change of Accounting Reference Date 11 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2000
363s - Annual Return 04 January 2000
395 - Particulars of a mortgage or charge 24 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1999
395 - Particulars of a mortgage or charge 06 February 1999
288a - Notice of appointment of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
NEWINC - New incorporation documents 26 November 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 April 2008 Outstanding

N/A

Legal charge 06 September 2005 Outstanding

N/A

Legal charge 24 June 2004 Outstanding

N/A

Legal charge 12 August 2003 Outstanding

N/A

Debenture 19 June 2003 Outstanding

N/A

Legal charge 23 January 2003 Outstanding

N/A

Legal charge 18 June 2002 Fully Satisfied

N/A

Mortgage deed 21 March 2002 Fully Satisfied

N/A

Mortgage deed 05 September 2001 Fully Satisfied

N/A

Mortgage 05 September 2001 Fully Satisfied

N/A

Mortgage 08 June 2001 Fully Satisfied

N/A

Mortgage deed 07 June 2000 Fully Satisfied

N/A

Mortgage deed 21 December 1999 Outstanding

N/A

Mortgage deed 03 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.