General information

Name:

Hastecast Ltd

Office Address:

Williamston House 7 Goat Street SA61 1PX Haverfordwest

Number: 02479770

Incorporation date: 1990-03-12

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hastecast Limited can be reached at Haverfordwest at Williamston House. Anyone can find this business by the postal code - SA61 1PX. The firm has been in business on the English market for 34 years. This company is registered under the number 02479770 and its last known state is active. This enterprise's SIC code is 47110, that means . Thursday 31st March 2022 is the last time when the company accounts were reported.

Currently, this particular company is supervised by one managing director: Michael L., who was appointed on 2023-12-20. This company had been directed by John R. till 2021-09-16. In addition a different director, namely David T. quit in 2006. Furthermore, the managing director's tasks are constantly aided with by a secretary - Ian R., who was chosen by the company on 2015-11-06.

Financial data based on annual reports

Company staff

Michael L.

Role: Director

Appointed: 20 December 2023

Latest update: 19 January 2024

Ian R.

Role: Secretary

Appointed: 06 November 2015

Latest update: 19 January 2024

People with significant control

The companies that control the firm are as follows: Glenbrae (Mh) Limited owns over 3/4 of company shares. This company can be reached in Ammanford at High Street, SA18 2NB and was registered as a PSC under the registration number 13621068. Ian R. has substantial control or influence over the company.

Glenbrae (Mh) Limited
Address: Castle House High Street, Ammanford, SA18 2NB, Wales
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13621068
Notified on 6 November 2023
Nature of control:
over 3/4 of shares
Ian R.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 August 2015
Annual Accounts 15 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 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from Thursday 30th March 2023 to Monday 27th March 2023 (AA01)
filed on: 21st, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 4 Kenfig Industrial Estate Margam

Post code:

SA13 2PE

City / Town:

Port Talbot

HQ address,
2014

Address:

Unit 4 Kenfig Industrial Estate Margam

Post code:

SA13 2PE

City / Town:

Port Talbot

HQ address,
2015

Address:

Unit 4 Kenfig Industrial Estate Margam

Post code:

SA13 2PE

City / Town:

Port Talbot

Search other companies

Services (by SIC Code)

  • 47110 :
  • 47300 : Retail sale of automotive fuel in specialised stores
34
Company Age

Similar companies nearby

Closest companies