HOTSET UK LIMITED
HENGOED

Hellopages » Caerphilly » Caerphilly » CF82 7QZ

Company number 02840683
Status Active
Incorporation Date 29 July 1993
Company Type Private Limited Company
Address UNIT1 PENALLTA INDUSTRIAL ESTATE, YSTRAD MYNACH, HENGOED, MID GLAMORGAN, CF82 7QZ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,090 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HOTSET UK LIMITED are www.hotsetuk.co.uk, and www.hotset-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Hotset Uk Limited is a Private Limited Company. The company registration number is 02840683. Hotset Uk Limited has been working since 29 July 1993. The present status of the company is Active. The registered address of Hotset Uk Limited is Unit1 Penallta Industrial Estate Ystrad Mynach Hengoed Mid Glamorgan Cf82 7qz. . HARBEN, Andrew is a Director of the company. HARBEN, Catherine Margaret is a Director of the company. Secretary FRANCOMBE, Richard has been resigned. Secretary GRIFFITHS, Michelle has been resigned. Secretary HAM, Cheri has been resigned. Secretary LOUDON, Ann Lydia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Dudley Alan Thomas has been resigned. Director DJORTDEVITCH, Andrej has been resigned. Director FRANCOMBE, Richard has been resigned. Director LOUDON, Ann Lydia has been resigned. Director LOUDON, George has been resigned. Director WILLIAMS, Nefyn Wyn has been resigned. Director WOODCOCK, Gordon David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
HARBEN, Andrew
Appointed Date: 27 August 1999
62 years old

Director
HARBEN, Catherine Margaret
Appointed Date: 19 June 2009
60 years old

Resigned Directors

Secretary
FRANCOMBE, Richard
Resigned: 09 June 2009
Appointed Date: 27 August 1999

Secretary
GRIFFITHS, Michelle
Resigned: 04 December 1998
Appointed Date: 18 June 1996

Secretary
HAM, Cheri
Resigned: 10 November 1995
Appointed Date: 24 August 1993

Secretary
LOUDON, Ann Lydia
Resigned: 27 August 1999
Appointed Date: 04 December 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 August 1993
Appointed Date: 29 July 1993

Director
BROWN, Dudley Alan Thomas
Resigned: 27 February 2006
Appointed Date: 09 October 2003
73 years old

Director
DJORTDEVITCH, Andrej
Resigned: 27 February 2006
Appointed Date: 09 October 2003
71 years old

Director
FRANCOMBE, Richard
Resigned: 09 June 2009
Appointed Date: 27 August 1999
69 years old

Director
LOUDON, Ann Lydia
Resigned: 27 August 1999
Appointed Date: 24 August 1993
81 years old

Director
LOUDON, George
Resigned: 27 August 2001
Appointed Date: 24 August 1993
85 years old

Director
WILLIAMS, Nefyn Wyn
Resigned: 31 August 1999
Appointed Date: 18 June 1996
68 years old

Director
WOODCOCK, Gordon David
Resigned: 25 October 1997
Appointed Date: 18 June 1996
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 August 1993
Appointed Date: 29 July 1993

HOTSET UK LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 September 2016
20 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,090

20 Jan 2016
Total exemption small company accounts made up to 30 September 2015
11 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,090

26 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 95 more events
17 Sep 1993
New secretary appointed;director resigned

17 Sep 1993
Director resigned;new director appointed

17 Sep 1993
Secretary resigned;new director appointed

17 Sep 1993
Registered office changed on 17/09/93 from: 2 baches street london N1 6UB

29 Jul 1993
Incorporation

HOTSET UK LIMITED Charges

13 January 1998
Debenture
Delivered: 17 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1995
Fixed equitable charge
Delivered: 19 September 1995
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: Fixed equitable charge (I) all book debts, invoice debts…
21 October 1993
Single debenture
Delivered: 22 October 1993
Status: Satisfied on 4 March 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…