About

Registered Number: 03248450
Date of Incorporation: 11/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 River Rise, Titchfield Lane, Fareham, PO15 6DZ,

 

Founded in 1996, Hwg Services Ltd are based in Fareham, it has a status of "Active". The current directors of the company are listed as Hoare, Jacob Peter Frederick, Hardman, Karin, Hazell, Richard George, Ralf, Roger Mark, Harding, Michael William, Hoare, Kevin Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOARE, Jacob Peter Frederick 01 April 2008 - 1
HARDING, Michael William 30 October 2001 06 May 2003 1
HOARE, Kevin Peter 11 September 1996 30 October 2001 1
Secretary Name Appointed Resigned Total Appointments
HARDMAN, Karin 11 September 1996 27 April 2001 1
HAZELL, Richard George 16 December 1997 31 May 2000 1
RALF, Roger Mark 27 April 2001 18 January 2006 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
CH01 - Change of particulars for director 14 April 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 16 September 2019
CH01 - Change of particulars for director 13 September 2019
PSC05 - N/A 06 September 2019
AA01 - Change of accounting reference date 28 March 2019
AP01 - Appointment of director 12 March 2019
CS01 - N/A 11 September 2018
PSC05 - N/A 07 September 2018
AA - Annual Accounts 27 April 2018
AD01 - Change of registered office address 09 April 2018
AA - Annual Accounts 13 March 2018
DISS40 - Notice of striking-off action discontinued 28 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 17 October 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 31 December 2013
AA01 - Change of accounting reference date 23 December 2013
AUD - Auditor's letter of resignation 15 October 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
AD01 - Change of registered office address 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 12 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
TM02 - Termination of appointment of secretary 23 June 2011
AD01 - Change of registered office address 21 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 23 September 2010
AD01 - Change of registered office address 24 June 2010
AA - Annual Accounts 12 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 10 June 2008
395 - Particulars of a mortgage or charge 16 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 19 September 2007
363s - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 27 September 2005
395 - Particulars of a mortgage or charge 14 June 2005
AA - Annual Accounts 07 June 2005
395 - Particulars of a mortgage or charge 12 January 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 01 April 2004
395 - Particulars of a mortgage or charge 04 November 2003
363s - Annual Return 09 October 2003
395 - Particulars of a mortgage or charge 23 August 2003
395 - Particulars of a mortgage or charge 23 August 2003
395 - Particulars of a mortgage or charge 22 August 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
395 - Particulars of a mortgage or charge 15 January 2003
395 - Particulars of a mortgage or charge 03 December 2002
395 - Particulars of a mortgage or charge 28 November 2002
AA - Annual Accounts 21 October 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 17 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
363s - Annual Return 27 November 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 06 September 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 24 November 1999
287 - Change in situation or address of Registered Office 21 October 1999
CERTNM - Change of name certificate 01 October 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 06 May 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
363s - Annual Return 28 October 1997
RESOLUTIONS - N/A 24 October 1997
AA - Annual Accounts 24 October 1997
287 - Change in situation or address of Registered Office 10 June 1997
225 - Change of Accounting Reference Date 10 June 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 11 September 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 2008 Fully Satisfied

N/A

Legal charge 07 June 2005 Fully Satisfied

N/A

Legal charge 05 January 2005 Fully Satisfied

N/A

Legal charge 24 October 2003 Fully Satisfied

N/A

Legal charge 22 August 2003 Outstanding

N/A

Legal charge 22 August 2003 Fully Satisfied

N/A

Legal charge 21 August 2003 Outstanding

N/A

Legal charge 13 January 2003 Outstanding

N/A

Debenture 22 November 2002 Outstanding

N/A

Legal charge 22 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.