About

Registered Number: 04521012
Date of Incorporation: 29/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 19 George Edwards Road, Fakenham, Norfolk, NR21 8NL

 

S & H Uk Holding Ltd was registered on 29 August 2002 and are based in Norfolk, it's status at Companies House is "Active". There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 01 October 2018
TM01 - Termination of appointment of director 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
AP01 - Appointment of director 05 July 2018
TM02 - Termination of appointment of secretary 05 July 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 02 October 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 27 July 2015
CH01 - Change of particulars for director 10 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 05 August 2013
MG01 - Particulars of a mortgage or charge 19 January 2013
MG01 - Particulars of a mortgage or charge 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 04 September 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 10 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 08 September 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 18 April 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 03 September 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 18 September 2006
363s - Annual Return 12 September 2005
395 - Particulars of a mortgage or charge 07 September 2005
AA - Annual Accounts 19 August 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 22 January 2004
RESOLUTIONS - N/A 18 December 2003
RESOLUTIONS - N/A 18 December 2003
RESOLUTIONS - N/A 18 December 2003
363s - Annual Return 05 November 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
225 - Change of Accounting Reference Date 02 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
NEWINC - New incorporation documents 29 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2013 Outstanding

N/A

Legal charge 09 January 2013 Outstanding

N/A

Debenture 24 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.