General information

Name:

Hackett Trading Ltd

Office Address:

Suite 2C, Brosnan House 175, Darkes Lane EN6 1BW Potters Bar

Number: 06494735

Incorporation date: 2008-02-06

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hackett Trading Limited may be found at Suite 2C, Brosnan House, 175, Darkes Lane in Potters Bar. The company's post code is EN6 1BW. Hackett Trading has been active in this business for the last 16 years. The company's registered no. is 06494735. The company's classified under the NACE and SIC code 45320 and their NACE code stands for Retail trade of motor vehicle parts and accessories. The firm's most recent accounts describe the period up to Monday 28th February 2022 and the most current annual confirmation statement was filed on Monday 6th February 2023.

At the moment, the directors appointed by this specific business are: Lily C. selected to lead the company in 2013, Molly C. selected to lead the company in 2013 in March, Toby C. selected to lead the company on 6th February 2008 and Oliver C.. What is more, the director's tasks are regularly supported by a secretary - Toby C., who was selected by the business in February 2008.

Financial data based on annual reports

Company staff

Lily C.

Role: Director

Appointed: 14 March 2013

Latest update: 5 May 2024

Molly C.

Role: Director

Appointed: 14 March 2013

Latest update: 5 May 2024

Toby C.

Role: Director

Appointed: 06 February 2008

Latest update: 5 May 2024

Toby C.

Role: Secretary

Appointed: 06 February 2008

Latest update: 5 May 2024

Oliver C.

Role: Director

Appointed: 06 February 2008

Latest update: 5 May 2024

People with significant control

Lily C.
Notified on 31 March 2021
Ceased on 1 March 2023
Nature of control:
substantial control or influence
Molly C.
Notified on 31 March 2021
Ceased on 1 March 2023
Nature of control:
substantial control or influence
Toby C.
Notified on 1 October 2016
Ceased on 1 March 2023
Nature of control:
substantial control or influence
Oliver C.
Notified on 31 March 2021
Ceased on 1 January 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates February 6, 2024 (CS01)
filed on: 7th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
16
Company Age

Closest Companies - by postcode