Hastings Consultants 2007 Ltd

General information

Name:

Hastings Consultants 2007 Limited

Office Address:

Suite 2 1st Floor Metropolitan House, Station Road SK8 7AZ Cheadle Hulme

Number: 06192712

Incorporation date: 2007-03-29

Dissolution date: 2023-02-28

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was registered in Cheadle Hulme with reg. no. 06192712. This company was established in the year 2007. The office of the company was situated at Suite 2 1st Floor Metropolitan House, Station Road. The zip code for this place is SK8 7AZ. This enterprise was officially closed on February 28, 2023, meaning it had been in business for sixteen years.

Ruth M. and Paul M. were listed as firm's directors and were running the company for 8 years.

Paul M. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ruth M.

Role: Director

Appointed: 06 April 2015

Latest update: 18 October 2023

Ruth M.

Role: Secretary

Appointed: 04 April 2007

Latest update: 18 October 2023

Paul M.

Role: Director

Appointed: 04 April 2007

Latest update: 18 October 2023

People with significant control

Paul M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 15 March 2023
Confirmation statement last made up date 01 March 2022
Annual Accounts 29/11/2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 29/11/2013
Annual Accounts 17/11/2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 17/11/2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 24 November 2015
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 2 December 2016
Annual Accounts 3 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 3 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 13th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
15
Company Age

Closest Companies - by postcode