About

Registered Number: 04050114
Date of Incorporation: 09/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 87a High Street, The Old Town, Hemel Hempstead, Hertfordshire, HP1 3AH

 

Based in Hemel Hempstead, Special Wear Uk Ltd was registered on 09 August 2000, it's status is listed as "Active". This business has 3 directors listed as Gough, Carl, Di Blasio, Giovanni, Kerr, Peter James in the Companies House registry. We do not know the number of employees at the business. The company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.