About

Registered Number: 05677364
Date of Incorporation: 17/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: 21 The Vision Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, IP32 7AB,

 

Richard Hails Engineering Ltd was established in 2006. The companies directors are listed as Hails, Jonathan Richard, Hails, Patricia, Hails, Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAILS, Jonathan Richard 17 January 2006 - 1
HAILS, Patricia 17 January 2006 - 1
HAILS, Richard 17 January 2006 07 June 2019 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
PSC01 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
AD01 - Change of registered office address 25 January 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 07 February 2016
AD01 - Change of registered office address 06 February 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 15 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2007
363a - Annual Return 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
NEWINC - New incorporation documents 17 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.