General information

Name:

Hackneywarner Limited

Office Address:

Cambridge House 16 High Street CB10 1AX Saffron Walden

Number: 08767038

Incorporation date: 2013-11-08

Dissolution date: 2022-08-23

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 marks the establishment of Hackneywarner Ltd, the company which was located at Cambridge House, 16 High Street, Saffron Walden. The company was registered on Friday 8th November 2013. Its Companies House Registration Number was 08767038 and the company zip code was CB10 1AX. This firm had existed in this business for about 9 years up until Tuesday 23rd August 2022.

Hugo W. and Frances W. were the firm's directors and were running the company for 9 years.

Executives who controlled the firm include: Hugo W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Fran W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 08 November 2013

Address: Saffron Walden, Essex, CB10 1AX, United Kingdom

Latest update: 7 November 2023

Hugo W.

Role: Director

Appointed: 08 November 2013

Latest update: 7 November 2023

Frances W.

Role: Director

Appointed: 08 November 2013

Latest update: 7 November 2023

People with significant control

Hugo W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Fran W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Fran W.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 22 November 2022
Confirmation statement last made up date 08 November 2021
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 08 November 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 20 April 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 23 August 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
8
Company Age

Similar companies nearby

Closest companies