Having been setup in 2000, Special Wear Uk Ltd are based in Hemel Hempstead, Hertfordshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Gough, Carl, Di Blasio, Giovanni, Kerr, Peter James. This business is VAT Registered. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOUGH, Carl | 01 May 2008 | - | 1 |
DI BLASIO, Giovanni | 29 June 2001 | 17 February 2003 | 1 |
KERR, Peter James | 09 August 2000 | 11 July 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 July 2020 | |
CS01 - N/A | 05 May 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 31 March 2020 | |
RESOLUTIONS - N/A | 19 March 2020 | |
RESOLUTIONS - N/A | 19 March 2020 | |
AA - Annual Accounts | 02 July 2019 | |
CS01 - N/A | 07 May 2019 | |
MR01 - N/A | 09 November 2018 | |
AA - Annual Accounts | 09 August 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 14 August 2017 | |
CS01 - N/A | 04 May 2017 | |
CH01 - Change of particulars for director | 15 February 2017 | |
RESOLUTIONS - N/A | 08 December 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 24 May 2016 | |
CH01 - Change of particulars for director | 28 April 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 19 May 2014 | |
CH01 - Change of particulars for director | 19 May 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 02 July 2012 | |
CH01 - Change of particulars for director | 11 May 2012 | |
AR01 - Annual Return | 10 May 2012 | |
CH01 - Change of particulars for director | 10 May 2012 | |
TM02 - Termination of appointment of secretary | 16 March 2012 | |
AR01 - Annual Return | 29 June 2011 | |
CH01 - Change of particulars for director | 29 June 2011 | |
AA - Annual Accounts | 09 June 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
RESOLUTIONS - N/A | 12 January 2010 | |
SH08 - Notice of name or other designation of class of shares | 12 January 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 January 2010 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 02 July 2009 | |
225 - Change of Accounting Reference Date | 22 August 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 27 June 2008 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
AA - Annual Accounts | 17 July 2007 | |
363a - Annual Return | 04 July 2007 | |
287 - Change in situation or address of Registered Office | 15 May 2007 | |
395 - Particulars of a mortgage or charge | 17 February 2007 | |
395 - Particulars of a mortgage or charge | 17 February 2007 | |
287 - Change in situation or address of Registered Office | 07 September 2006 | |
363s - Annual Return | 25 July 2006 | |
AA - Annual Accounts | 08 June 2006 | |
363s - Annual Return | 24 July 2005 | |
AA - Annual Accounts | 13 December 2004 | |
363s - Annual Return | 23 July 2004 | |
AA - Annual Accounts | 26 March 2004 | |
363s - Annual Return | 19 August 2003 | |
AA - Annual Accounts | 11 March 2003 | |
288a - Notice of appointment of directors or secretaries | 11 March 2003 | |
288b - Notice of resignation of directors or secretaries | 11 March 2003 | |
363s - Annual Return | 29 August 2002 | |
AA - Annual Accounts | 16 May 2002 | |
363s - Annual Return | 11 October 2001 | |
288b - Notice of resignation of directors or secretaries | 17 July 2001 | |
288a - Notice of appointment of directors or secretaries | 09 July 2001 | |
395 - Particulars of a mortgage or charge | 20 December 2000 | |
288b - Notice of resignation of directors or secretaries | 29 August 2000 | |
288b - Notice of resignation of directors or secretaries | 29 August 2000 | |
288a - Notice of appointment of directors or secretaries | 29 August 2000 | |
288a - Notice of appointment of directors or secretaries | 29 August 2000 | |
NEWINC - New incorporation documents | 09 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 November 2018 | Outstanding |
N/A |
Rent deposit deed | 05 February 2007 | Outstanding |
N/A |
Rent deposit deed | 05 February 2007 | Outstanding |
N/A |
Debenture | 14 December 2000 | Outstanding |
N/A |