About

Registered Number: 04763202
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 5 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NN

 

Founded in 2003, Ray Hacker Autos Ltd have registered office in East Sussex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 6 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHELL, Anthony Terence 13 May 2003 - 1
CHELL, Michelle Louise 01 August 2016 - 1
HACKER, Paul Simon 13 May 2003 - 1
HACKER, Raymond 13 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CHELL, Michelle Louise 24 May 2019 - 1
HACKER, Judith Ann 13 May 2003 24 May 2019 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AP03 - Appointment of secretary 04 May 2020
TM02 - Termination of appointment of secretary 04 May 2020
CS01 - N/A 29 May 2019
CH01 - Change of particulars for director 03 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 25 April 2017
AP01 - Appointment of director 02 September 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH03 - Change of particulars for secretary 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 11 March 2005
RESOLUTIONS - N/A 15 December 2004
RESOLUTIONS - N/A 15 December 2004
363s - Annual Return 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2003
225 - Change of Accounting Reference Date 04 August 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.