About

Registered Number: 04793398
Date of Incorporation: 10/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 6d The Thorn Business Park, Rotherwas Industrial Estate, Hereford, Herefordshire, HR2 6JT,

 

Sash Restoration Co. (Hereford) Ltd was registered on 10 June 2003 and are based in Herefordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of the organisation are listed as Hurley, Karen Lynn, Salisbury, Ronald, Kirk, Anna Louise, Salisbury, Donna Joy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALISBURY, Ronald 10 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HURLEY, Karen Lynn 10 May 2017 - 1
KIRK, Anna Louise 14 December 2015 10 May 2017 1
SALISBURY, Donna Joy 10 June 2003 14 December 2015 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 31 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 20 June 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 19 June 2017
TM02 - Termination of appointment of secretary 10 May 2017
AP03 - Appointment of secretary 10 May 2017
MR01 - N/A 06 February 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 23 June 2016
AD01 - Change of registered office address 15 December 2015
TM02 - Termination of appointment of secretary 14 December 2015
AP03 - Appointment of secretary 14 December 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 22 June 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 10 July 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
CH03 - Change of particulars for secretary 20 June 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 21 June 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 06 June 2009
363s - Annual Return 22 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
AA - Annual Accounts 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 24 June 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 08 September 2004
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.