About

Registered Number: 04674807
Date of Incorporation: 21/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Briarwood, Amesbury Road Weyhill, Andover, Hampshire, SP11 8EA

 

M A Hinton Roofing Ltd was founded on 21 February 2003 and has its registered office in Andover in Hampshire. The companies directors are listed as Hinton, Mark Anthony, Hinton, Rachel, Male, Dominic, Newman, Nicholas at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINTON, Mark Anthony 21 February 2003 - 1
HINTON, Rachel 21 February 2003 - 1
MALE, Dominic 06 April 2013 - 1
NEWMAN, Nicholas 06 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 07 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 09 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 29 November 2013
SH19 - Statement of capital 05 August 2013
RESOLUTIONS - N/A 25 July 2013
CAP-SS - N/A 25 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 July 2013
AP01 - Appointment of director 15 May 2013
AP01 - Appointment of director 15 May 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 23 December 2010
SH01 - Return of Allotment of shares 16 June 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 02 October 2008
395 - Particulars of a mortgage or charge 05 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 02 March 2004
225 - Change of Accounting Reference Date 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
Lease 04 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.