About

Registered Number: 02187037
Date of Incorporation: 02/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: 1-2 Horsecroft Road, Harlow, Essex, CM19 5BH

 

Hl Display (UK) Ltd was founded on 02 November 1987 and are based in Harlow, it's status in the Companies House registry is set to "Active". Hill, Duncan, Borgman, Bjorn Jan, Williams, Howard Martin, Stead, Ivan Barry, Braine, Paul, Burke, Alistair, Dubuy, Gerard, Eliasson, Benno, Goransson, Ola, Jonsson, Nina Katriina, Makepeace, Phillip, Remius, Anders, Remius, Liss, Veglio, John are listed as the directors of this business. The organisation is registered for VAT in the UK. This company employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORGMAN, Bjorn Jan 27 May 2020 - 1
WILLIAMS, Howard Martin 22 March 2012 - 1
BRAINE, Paul 07 June 2002 30 June 2004 1
BURKE, Alistair 27 January 1997 19 December 2001 1
DUBUY, Gerard 15 October 2012 29 September 2015 1
ELIASSON, Benno 01 September 2017 14 April 2020 1
GORANSSON, Ola N/A 01 January 1995 1
JONSSON, Nina Katriina 01 March 2016 26 May 2020 1
MAKEPEACE, Phillip 01 August 1993 27 January 1997 1
REMIUS, Anders N/A 24 March 2006 1
REMIUS, Liss N/A 01 October 2007 1
VEGLIO, John 04 February 1998 18 December 1998 1
Secretary Name Appointed Resigned Total Appointments
HILL, Duncan 15 October 2012 - 1
STEAD, Ivan Barry 11 May 2004 01 January 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 May 2020
AP01 - Appointment of director 27 May 2020
TM01 - Termination of appointment of director 27 April 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 22 March 2018
AP01 - Appointment of director 26 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 29 March 2017
TM01 - Termination of appointment of director 28 March 2017
AA - Annual Accounts 08 October 2016
AP01 - Appointment of director 20 June 2016
AR01 - Annual Return 29 March 2016
TM01 - Termination of appointment of director 16 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 19 March 2015
MISC - Miscellaneous document 07 October 2014
AA - Annual Accounts 18 September 2014
AUD - Auditor's letter of resignation 18 September 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 20 March 2013
AP01 - Appointment of director 15 October 2012
AP03 - Appointment of secretary 15 October 2012
AP01 - Appointment of director 15 October 2012
AA - Annual Accounts 12 September 2012
AP01 - Appointment of director 22 March 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 09 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2011
AD01 - Change of registered office address 09 March 2011
AD01 - Change of registered office address 13 October 2010
AR01 - Annual Return 30 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
CH01 - Change of particulars for director 30 March 2010
TM02 - Termination of appointment of secretary 30 March 2010
AA - Annual Accounts 05 March 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
363a - Annual Return 07 March 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
AA - Annual Accounts 31 October 2006
363a - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 04 November 2003
395 - Particulars of a mortgage or charge 01 October 2003
363s - Annual Return 24 March 2003
RESOLUTIONS - N/A 28 January 2003
AUD - Auditor's letter of resignation 28 January 2003
AUD - Auditor's letter of resignation 28 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2003
AA - Annual Accounts 04 November 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
363s - Annual Return 20 March 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
395 - Particulars of a mortgage or charge 29 November 2001
AA - Annual Accounts 26 October 2001
363s - Annual Return 18 May 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 27 October 1999
RESOLUTIONS - N/A 03 June 1999
RESOLUTIONS - N/A 03 June 1999
RESOLUTIONS - N/A 03 June 1999
RESOLUTIONS - N/A 03 June 1999
SA - Shares agreement 03 June 1999
88(2)P - N/A 03 June 1999
123 - Notice of increase in nominal capital 17 May 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 04 September 1998
395 - Particulars of a mortgage or charge 19 May 1998
363s - Annual Return 30 April 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
AA - Annual Accounts 26 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
363s - Annual Return 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
AA - Annual Accounts 12 September 1996
287 - Change in situation or address of Registered Office 25 May 1996
353a - Register of members in non-legible form 25 April 1996
363x - Annual Return 25 April 1996
AA - Annual Accounts 02 November 1995
363x - Annual Return 17 March 1995
288 - N/A 01 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 October 1994
363x - Annual Return 28 March 1994
288 - N/A 03 October 1993
AA - Annual Accounts 02 September 1993
363x - Annual Return 22 March 1993
PUC 2 - N/A 24 February 1993
287 - Change in situation or address of Registered Office 23 February 1993
288 - N/A 26 November 1992
288 - N/A 26 November 1992
AUD - Auditor's letter of resignation 25 November 1992
AA - Annual Accounts 20 May 1992
363s - Annual Return 25 March 1992
AA - Annual Accounts 07 May 1991
363a - Annual Return 07 May 1991
288 - N/A 28 November 1990
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 29 March 1989
363 - Annual Return 29 March 1989
395 - Particulars of a mortgage or charge 25 May 1988
287 - Change in situation or address of Registered Office 17 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1988
CERTNM - Change of name certificate 22 January 1988
288 - N/A 23 December 1987
287 - Change in situation or address of Registered Office 20 November 1987
288 - N/A 20 November 1987
NEWINC - New incorporation documents 02 November 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 18 September 2003 Outstanding

N/A

Debenture 28 November 2001 Outstanding

N/A

Debenture 28 April 1998 Fully Satisfied

N/A

Debenture 04 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.