Hatch Autochemicals (1992) Limited

General information

Name:

Hatch Autochemicals (1992) Ltd

Office Address:

Highland House Mayflower Close, Chandlers Ford SO53 4AR Eastleigh

Number: 02733364

Incorporation date: 1992-07-22

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hatch Autochemicals (1992) came into being in 1992 as a company enlisted under no 02733364, located at SO53 4AR Eastleigh at Highland House. The company has been in business for 32 years and its current state is active. This enterprise's principal business activity number is 46750 and has the NACE code: Wholesale of chemical products. The business most recent accounts were submitted for the period up to 2022-08-31 and the most recent annual confirmation statement was released on 2023-07-22.

Hatch Autochemicals (1992) Ltd is a small-sized vehicle operator with the licence number OH0212697. The firm has one transport operating centre in the country. In their subsidiary in Southampton on Herald Industrial Estate, 3 machines are available.

Presently, the following firm is directed by a single director: Robert H., who was appointed in July 1992. The firm had been directed by Michael S. up until twenty three years ago. Furthermore a different director, including David M. quit in 2013. What is more, the director's responsibilities are often supported by a secretary - Patricia H., who was officially appointed by the following firm eleven years ago.

Financial data based on annual reports

Company staff

Patricia H.

Role: Secretary

Appointed: 31 July 2013

Latest update: 13 March 2024

Robert H.

Role: Director

Appointed: 27 July 1992

Latest update: 13 March 2024

People with significant control

Robert H. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Robert H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Patricia H.
Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts 8 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 8 February 2015
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 11 December 2015
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 21 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 21 November 2013

Company Vehicle Operator Data

Unit 4b

Address

Herald Industrial Estate , Hedge End , Botley

City

Southampton

Postal code

SO30 2JW

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 46750 : Wholesale of chemical products
31
Company Age

Similar companies nearby

Closest companies