D & J HITCHINGS MACHINERY (HOLDINGS) LIMITED
THREE ASHES OTS NEWCO 005 LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR2 8LP

Company number 07926612
Status Active
Incorporation Date 27 January 2012
Company Type Private Limited Company
Address YEW TREE WORKSHOPS, THREE ASHES, HEREFORDSHIRE, HR2 8LP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 500 . The most likely internet sites of D & J HITCHINGS MACHINERY (HOLDINGS) LIMITED are www.djhitchingsmachineryholdings.co.uk, and www.d-j-hitchings-machinery-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. D J Hitchings Machinery Holdings Limited is a Private Limited Company. The company registration number is 07926612. D J Hitchings Machinery Holdings Limited has been working since 27 January 2012. The present status of the company is Active. The registered address of D J Hitchings Machinery Holdings Limited is Yew Tree Workshops Three Ashes Herefordshire Hr2 8lp. . HITCHINGS, Andrew Paul is a Director of the company. HITCHINGS, Samantha Emma is a Director of the company. Secretary OTS NEWCO SECRETARIES LIMITED has been resigned. Director KELLY, Jennifer Elizabeth has been resigned. Director OTS NEWCO DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


d & j hitchings machinery (holdings) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HITCHINGS, Andrew Paul
Appointed Date: 02 July 2012
61 years old

Director
HITCHINGS, Samantha Emma
Appointed Date: 25 February 2013
57 years old

Resigned Directors

Secretary
OTS NEWCO SECRETARIES LIMITED
Resigned: 02 July 2012
Appointed Date: 27 January 2012

Director
KELLY, Jennifer Elizabeth
Resigned: 02 July 2012
Appointed Date: 27 January 2012
44 years old

Director
OTS NEWCO DIRECTORS LIMITED
Resigned: 02 July 2012
Appointed Date: 27 January 2012

Persons With Significant Control

Mr Andrew Paul Hitchings
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

D & J HITCHINGS MACHINERY (HOLDINGS) LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 500

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
02 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 500

...
... and 10 more events
09 Jul 2012
Termination of appointment of Ots Newco Directors Limited as a director
09 Jul 2012
Termination of appointment of Ots Newco Secretaries Limited as a secretary
27 Jun 2012
Company name changed ots newco 005 LIMITED\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26

27 Jun 2012
Change of name notice
27 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)