About

Registered Number: 03143263
Date of Incorporation: 03/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 5 Leys Avenue, Letchworth Garden City, Hertfordshire, SG6 3EA,

 

North Herts Fitting Centre Holdings Ltd was established in 1996, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 23 March 2016
AD01 - Change of registered office address 23 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 17 March 2015
DISS40 - Notice of striking-off action discontinued 07 February 2015
AA - Annual Accounts 06 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 02 April 2012
AD01 - Change of registered office address 02 April 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 23 March 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 25 September 2009
AA - Annual Accounts 29 May 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 18 December 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 22 November 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 02 March 2003
395 - Particulars of a mortgage or charge 26 February 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 14 May 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 10 November 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 08 January 1999
225 - Change of Accounting Reference Date 21 May 1998
363s - Annual Return 16 January 1998
RESOLUTIONS - N/A 02 April 1997
AA - Annual Accounts 02 April 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 March 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 27 March 1997
CERTNM - Change of name certificate 25 March 1997
CERTNM - Change of name certificate 25 March 1997
88(2)P - N/A 20 March 1997
RESOLUTIONS - N/A 19 March 1997
RESOLUTIONS - N/A 19 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1997
395 - Particulars of a mortgage or charge 19 February 1997
363s - Annual Return 07 January 1997
288 - N/A 11 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1996
287 - Change in situation or address of Registered Office 31 January 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
NEWINC - New incorporation documents 03 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2003 Outstanding

N/A

Fixed and floating charge 03 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.