Hester & Ainsley Limited

General information

Name:

Hester & Ainsley Ltd

Office Address:

7 Splott Road CF24 1HA Cardiff

Number: 07687324

Incorporation date: 2011-06-29

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Hester & Ainsley is a firm with it's headquarters at CF24 1HA Cardiff at 7 Splott Road. The company was formed in 2011 and is registered under the identification number 07687324. The company has existed on the UK market for thirteen years now and company state is active - proposal to strike off. The enterprise's principal business activity number is 56103 - Take-away food shops and mobile food stands. The most recent financial reports were submitted for the period up to 2020-12-31 and the most recent confirmation statement was released on 2020-08-31.

As for this particular business, all of director's duties have so far been performed by Bernardo G. who was assigned to lead the company in 2022. Since November 2021 Eugen C., had fulfilled assigned duties for the business until the resignation two years ago. Additionally another director, namely Agha I. gave up the position three years ago.

Bernardo G. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Bernardo G.

Role: Director

Appointed: 15 March 2022

Latest update: 29 November 2023

People with significant control

Bernardo G.
Notified on 15 March 2022
Nature of control:
over 3/4 of shares
Eugen C.
Notified on 1 November 2021
Ceased on 15 March 2022
Nature of control:
over 3/4 of shares
Agha I.
Notified on 1 June 2016
Ceased on 1 November 2021
Nature of control:
1/2 or less of shares
Arman H.
Notified on 1 June 2016
Ceased on 23 December 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 14 September 2021
Confirmation statement last made up date 31 August 2020
Annual Accounts 26 March 2013
Start Date For Period Covered By Report 2011-06-29
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 26 March 2013
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 27 March 2014
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 29 March 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 April 2017
Annual Accounts 28 November 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 28 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts 23 June 2015
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 23 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 7th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
12
Company Age

Closest Companies - by postcode