-
E S HULSE & SON LIMITED - 1a, The Maltings, Railway Place, Hertford, United Kingdom
Company Information
- Company registration number
- 04948917
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1a
- The Maltings
- Railway Place
- Hertford
- SG13 7JT 1a, The Maltings, Railway Place, Hertford, SG13 7JT UK
Management
- Managing Directors
- BEVERLEY HULSE
- LAURANCE DUNCAN HULSE
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-10-30
- Age Of Company 2003-10-30 20 years
- SIC/NACE
- 46310 - Wholesale of fruit and vegetables
Ownership
- Beneficial Owners
- Mrs Beverley Hulse
- Mr Laurance Duncan Hulse
- Mr Laurence Duncan Hulse
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2017-07-31
- Last Date: 2015-10-31
- Last Return Made Up To:
- 2015-10-30
-
E S HULSE & SON LIMITED Company Description
- E S HULSE & SON LIMITED is a ltd registered in United Kingdom with the Company reg no 04948917. Its current trading status is "live". It was registered 2003-10-30. It has declared SIC or NACE codes as "46310 - Wholesale of fruit and vegetables". It has 2 directors The latest accounts are filed up to 2015-10-31. The latest annual return was filed up to 2015-10-30.It can be contacted at 1A .
Get E S HULSE & SON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: E S Hulse & Son Limited - 1a, The Maltings, Railway Place, Hertford, United Kingdom
- 2003-10-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for E S HULSE & SON LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
31/10/15 TOTAL EXEMPTION SMALL (2016-07-18) - AA
keyboard_arrow_right 2015
-
31/10/14 TOTAL EXEMPTION SMALL (2015-03-13) - AA
-
30/10/15 FULL LIST (2015-11-10) - AR01
keyboard_arrow_right 2014
-
APPOINTMENT TERMINATED, DIRECTOR PAMELA HULSE (2014-12-22) - TM01
-
31/10/13 TOTAL EXEMPTION SMALL (2014-03-26) - AA
-
30/10/14 FULL LIST (2014-12-22) - AR01
keyboard_arrow_right 2013
-
30/10/13 FULL LIST (2013-12-03) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR EDWIN HULSE (2013-12-03) - TM01
-
REGISTERED OFFICE CHANGED ON 03/12/2013 FROM (2013-12-03) - AD01
-
31/10/12 TOTAL EXEMPTION SMALL (2013-04-16) - AA
keyboard_arrow_right 2012
-
30/10/12 FULL LIST (2012-11-08) - AR01
-
APPOINTMENT TERMINATED, SECRETARY BEVERLEY HULSE (2012-04-02) - TM02
-
31/10/11 TOTAL EXEMPTION SMALL (2012-03-06) - AA
keyboard_arrow_right 2011
-
31/10/10 TOTAL EXEMPTION SMALL (2011-06-06) - AA
-
VARYING SHARE RIGHTS AND NAMES (2011-06-13) - RES12
-
SECOND FILING WITH MUD 30/10/10 FOR FORM AR01 (2011-06-21) - RP04
-
30/10/11 FULL LIST (2011-11-21) - AR01
keyboard_arrow_right 2010
-
30/10/10 FULL LIST (2010-11-11) - AR01
-
31/10/09 TOTAL EXEMPTION SMALL (2010-04-29) - AA
keyboard_arrow_right 2009
-
30/10/09 FULL LIST (2009-11-11) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / PAMELA RUTH HULSE / 11/11/2009 (2009-11-11) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / LAURANCE DUNCAN HULSE / 11/11/2009 (2009-11-11) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / EDWIN SIDNEY HULSE / 11/11/2009 (2009-11-11) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY HULSE / 11/11/2009 (2009-11-11) - CH01
-
31/10/08 TOTAL EXEMPTION SMALL (2009-06-02) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS (2008-10-31) - 363a
-
31/10/07 TOTAL EXEMPTION SMALL (2008-05-19) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS (2007-11-12) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 (2007-06-19) - AA
-
RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS (2007-01-08) - 363a
keyboard_arrow_right 2006
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 (2006-08-07) - AA
keyboard_arrow_right 2005
-
RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS (2005-11-22) - 363a
-
SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED (2005-11-22) - 288c
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 (2005-08-19) - AA
keyboard_arrow_right 2004
-
REGISTERED OFFICE CHANGED ON 05/01/04 FROM: (2004-01-05) - 287
-
NEW SECRETARY APPOINTED (2004-01-21) - 288a
-
NEW DIRECTOR APPOINTED (2004-01-21) - 288a
-
AD 01/11/03--------- (2004-06-24) - 88(2)R
-
PARTICULARS OF MORTGAGE/CHARGE (2004-09-14) - 395
-
SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED (2004-11-24) - 363(288)
-
RE-CLASSIFICATION 25/10/04 (2004-11-24) - RES13
-
CONVERSION 25/10/04 (2004-11-24) - RES13
-
RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS (2004-11-24) - 363s
-
ALTERATION TO MEMORANDUM AND ARTICLES (2004-11-24) - RES01
keyboard_arrow_right 2003
-
NEW DIRECTOR APPOINTED (2003-11-25) - 288a
-
SECRETARY RESIGNED (2003-11-07) - 288b
-
DIRECTOR RESIGNED (2003-11-07) - 288b
-
INCORPORATION DOCUMENTS (2003-10-30) - NEWINC