Hacfield (leasing) Limited

General information

Name:

Hacfield (leasing) Ltd

Office Address:

100 St. James Road NN5 5LF Northampton

Number: 01367746

Incorporation date: 1978-05-10

Dissolution date: 2021-07-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called Hacfield (leasing) was registered on May 10, 1978 as a private limited company. This enterprise registered office was based in Northampton on 100 St. James Road. This place postal code is NN5 5LF. The official reg. no. for Hacfield (leasing) Limited was 01367746. Hacfield (leasing) Limited had been in business for 43 years up until July 19, 2021.

Rex H. was this firm's director, assigned to lead the company in 1992 in October.

Executives who had control over the firm were as follows: Rex H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Penelope H. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Penelope H.

Role: Secretary

Appointed: 30 October 1992

Latest update: 11 April 2024

Rex H.

Role: Director

Appointed: 30 October 1992

Latest update: 11 April 2024

People with significant control

Rex H.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Penelope H.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 13 November 2018
Confirmation statement last made up date 30 October 2017
Annual Accounts 27th November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27th November 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 17 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 December 2016
Annual Accounts 2nd December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2nd December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Free Download
Data of total exemption small company accounts made up to 2016/03/31 (AA)
filed on: 17th, December 2016
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

3 Kensworth Gate 200 - 204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

HQ address,
2014

Address:

3 Kensworth Gate 200 - 204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

HQ address,
2015

Address:

3 Kensworth Gate 200 - 204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

HQ address,
2016

Address:

3 Kensworth Gate 200 - 204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

Accountant/Auditor,
2016 - 2013

Name:

Higginson & Co (uk) Ltd

Address:

3 Kensworth Gate 200 - 204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
43
Company Age

Closest Companies - by postcode