Advanced company searchLink opens in new window

HINDLE CONTROLS LIMITED

Company number 10717690

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
07 Feb 2020 PSC01 Notification of Deborah Ann Hindle as a person with significant control on 6 December 2019
07 Feb 2020 PSC04 Change of details for Mr Richard John Hindle as a person with significant control on 6 December 2019
06 Feb 2020 PSC07 Cessation of Steven Richard Widdrington as a person with significant control on 31 July 2017
24 Dec 2019 SH08 Change of share class name or designation
23 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Aug 2019 AA01 Current accounting period extended from 31 August 2019 to 30 November 2019
15 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
11 Dec 2018 AA Accounts for a small company made up to 31 August 2018
09 Jul 2018 AA01 Current accounting period extended from 30 April 2018 to 31 August 2018
19 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
16 Apr 2018 PSC01 Notification of Richard John Hindle as a person with significant control on 31 July 2017
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 10,000
15 Aug 2017 SH08 Change of share class name or designation
10 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the one issue ordinary shares of £1 each is redesignated as a d ordinary share of £1 in the capital. The general terms of the existing articles of association the directors be authorised in meetings to the transactions under consideration as the sole shareholder steve widdrington. 26/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors given general authority to form quorum in all board meetings notwithstanding that they have interests in matters under discussion/entry into a demerger agreement 31/07/2017
20 Jun 2017 MR01 Registration of charge 107176900001, created on 15 June 2017
10 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-10
  • GBP 1