About

Registered Number: 06136676
Date of Incorporation: 05/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 11 Sheraton Business Centre, Wandsworth Close, Perivale, Greenford, UB6 7JB,

 

Established in 2007, Hurricane Print Ltd have registered office in Perivale, Greenford, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Roberts, Edward, Scalzo, Phillip Francesco, Capstone Associates in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Edward 05 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SCALZO, Phillip Francesco 05 March 2007 06 October 2009 1
CAPSTONE ASSOCIATES 06 October 2009 18 May 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 May 2020
TM02 - Termination of appointment of secretary 18 May 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 22 March 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 18 March 2017
AA - Annual Accounts 24 December 2016
AA01 - Change of accounting reference date 04 November 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 28 April 2014
AR01 - Annual Return 08 April 2014
1.4 - Notice of completion of voluntary arrangement 24 February 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 31 December 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 February 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 13 August 2012
MG01 - Particulars of a mortgage or charge 25 May 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 February 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 03 February 2011
AP04 - Appointment of corporate secretary 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 January 2011
AA - Annual Accounts 05 January 2011
1.1 - Report of meeting approving voluntary arrangement 21 January 2010
AA - Annual Accounts 19 January 2010
287 - Change in situation or address of Registered Office 20 May 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 05 March 2008
225 - Change of Accounting Reference Date 06 March 2007
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.