Background WavePink WaveYellow Wave

HC 1174A LIMITED (02479483)

HC 1174A LIMITED (02479483) is an active UK company. incorporated on 12 March 1990. with registered office in Wythall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HC 1174A LIMITED has been registered for 36 years. Current directors include SOCKETT, Martin John, Mr..

Company Number
02479483
Status
active
Type
ltd
Incorporated
12 March 1990
Age
36 years
Address
Ground Floor Boundary House, Wythall, B47 6LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SOCKETT, Martin John, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HC 1174A LIMITED

HC 1174A LIMITED is an active company incorporated on 12 March 1990 with the registered office located in Wythall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HC 1174A LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02479483

LTD Company

Age

36 Years

Incorporated 12 March 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

LLOYD WORRALL (BURY ST EDMUNDS) LIMITED
From: 4 April 1990To: 7 January 2025
LLOYD WORRALL (BURY) LIMITED
From: 12 March 1990To: 4 April 1990
Contact
Address

Ground Floor Boundary House 2 Wythall Green Way Wythall, B47 6LW,

Previous Addresses

Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT
From: 9 October 2014To: 9 April 2024
Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
From: 14 July 2010To: 9 October 2014
Aquis Court 31 Fishpool Street St Albans AL3 4RF
From: 12 March 1990To: 14 July 2010
Timeline

6 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Jan 12
Director Left
Sept 13
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jan 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Active
Carmanhall Road, Sandyford
Corporate secretary
Appointed 01 Apr 2008

SOCKETT, Martin John, Mr.

Active
Wythall Green Way, BirminghamB47 6LW
Born November 1976
Director
Appointed 27 Jun 2023

BENTON, Christopher Ronald

Resigned
Jackson Close House, BuckinghamMK18 5DU
Secretary
Appointed 31 Aug 2001
Resigned 01 Apr 2008

PERKS, Alan Robert

Resigned
3 St Johns Mews, St NeotsPE19 6YP
Secretary
Appointed N/A
Resigned 31 Aug 2001

EDWARDS, Peter Henry

Resigned
57 Deerleap, PeterboroughPE3 9YB
Born July 1951
Director
Appointed 25 Nov 1996
Resigned 27 Jan 2009

FISHER, Michael John

Resigned
90 Oakes Road, Bury St EdmundsIP32 6QD
Born March 1947
Director
Appointed N/A
Resigned 31 Jul 1996

KEARNEY, Peter George

Resigned
Falcon Road, BelfastBT12 6RD
Born July 1953
Director
Appointed 01 Apr 2008
Resigned 31 Dec 2023

MARTIN, Leo James

Resigned
Corrig Road, Sandyford Industrial Estate
Born August 1951
Director
Appointed 01 Apr 2008
Resigned 31 Dec 2011

O'NUALLAIN, Colm

Resigned
Heron House, Sandyford Industrial Estate
Born January 1954
Director
Appointed 01 Apr 2008
Resigned 09 Sept 2013

PERKS, Alan Robert

Resigned
3 St Johns Mews, St NeotsPE19 6YP
Born August 1936
Director
Appointed N/A
Resigned 31 Aug 2001

SOWTON, Jonathon Paul

Resigned
DorkingRH4 1QT
Born July 1962
Director
Appointed 01 Apr 2008
Resigned 30 Jun 2023

WORRALL, Allen Lloyd

Resigned
81 Peddars Lane, Leighton BuzzardLU7 9JD
Born January 1945
Director
Appointed N/A
Resigned 01 Apr 2008

Persons with significant control

1

2 Wythall Green Way, BirminghamB47 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
7 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Secretary Company With Change Date
8 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Move Registers To Sail Company
14 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 February 2011
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
11 February 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Legacy
2 September 2009
225Change of Accounting Reference Date
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
15 July 2008
225Change of Accounting Reference Date
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
287Change of Registered Office
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Small
20 August 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
13 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
19 August 1996
288288
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Legacy
22 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 August 1994
AAAnnual Accounts
Legacy
24 June 1994
288288
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Legacy
25 February 1992
363b363b
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
11 July 1991
363aAnnual Return
Legacy
19 June 1991
287Change of Registered Office
Legacy
16 August 1990
395Particulars of Mortgage or Charge
Legacy
1 May 1990
288288
Legacy
1 May 1990
288288
Legacy
1 May 1990
287Change of Registered Office
Certificate Change Of Name Company
3 April 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 1990
NEWINCIncorporation