Company NameHastings Private Hire (Manchester) Limited
DirectorsRoger Alan Wiggett and Keith Ryan Wiggett
Company StatusActive
Company Number04648399
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameRoger Alan Wiggett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address275 Sandy Lane
Droylsden
Manchester
M43 7JU
Director NameMr Keith Ryan Wiggett
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address649 Ashton New Road
Manchester
M11 4RX
Director NameDuncan Bright
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleBusiness Executive
Correspondence Address24 Moston Lane East
New Moston
Manchester
Lancashire
M40 3QG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameDuncan Bright
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleBusiness Executive
Correspondence Address24 Moston Lane East
New Moston
Manchester
Lancashire
M40 3QG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameAvril Bright
NationalityBritish
StatusResigned
Appointed16 February 2005(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 10 November 2011)
RoleAccounts Clerk
Correspondence Address24 Moston Lane East
Moston
Manchester
Lancashire
M40 3QG

Contact

Websitehastingsprivatehire.co.uk

Location

Registered Address649 Ashton New Road
Openshaw
Manchester
Lancashire
M11 4RX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Roger Alan Wiggett
50.00%
Ordinary
1 at £1Mrs Avril Bright
50.00%
Ordinary

Financials

Year2014
Net Worth£30,062
Cash£4,133
Current Liabilities£108,786

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

16 May 2016Delivered on: 18 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
7 September 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
29 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 February 2017Confirmation statement made on 27 January 2017 with updates (12 pages)
14 February 2017Confirmation statement made on 27 January 2017 with updates (12 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2016Registration of charge 046483990001, created on 16 May 2016 (8 pages)
18 May 2016Registration of charge 046483990001, created on 16 May 2016 (8 pages)
23 February 2016Annual return made up to 27 January 2016
Statement of capital on 2016-02-23
  • GBP 2
(19 pages)
23 February 2016Annual return made up to 27 January 2016
Statement of capital on 2016-02-23
  • GBP 2
(19 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(20 pages)
10 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(20 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 January 2014Annual return made up to 27 January 2014
Statement of capital on 2014-01-29
  • GBP 2
(23 pages)
29 January 2014Annual return made up to 27 January 2014
Statement of capital on 2014-01-29
  • GBP 2
(23 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 February 2013Annual return made up to 27 January 2013 (14 pages)
7 February 2013Annual return made up to 27 January 2013 (14 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (14 pages)
5 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (14 pages)
17 November 2011Termination of appointment of Avril Bright as a secretary (2 pages)
17 November 2011Termination of appointment of Avril Bright as a secretary (2 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
22 February 2011Annual return made up to 27 January 2011 (14 pages)
22 February 2011Annual return made up to 27 January 2011 (14 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
23 February 2010Annual return made up to 20 February 2010 (14 pages)
23 February 2010Annual return made up to 20 February 2010 (14 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 March 2009Return made up to 27/01/09; full list of members (10 pages)
21 March 2009Return made up to 27/01/09; full list of members (10 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 April 2008Return made up to 27/01/08; no change of members (6 pages)
8 April 2008Return made up to 27/01/08; no change of members (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 May 2007Return made up to 27/01/07; no change of members (6 pages)
30 May 2007Return made up to 27/01/07; no change of members (6 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 March 2006Return made up to 27/01/06; full list of members (6 pages)
28 March 2006Return made up to 27/01/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned;director resigned (1 page)
10 March 2005Secretary resigned;director resigned (1 page)
10 March 2005New secretary appointed (2 pages)
14 January 2005Return made up to 27/01/05; full list of members (7 pages)
14 January 2005Return made up to 27/01/05; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
1 March 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 February 2003Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2003Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003New secretary appointed;new director appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003Registered office changed on 06/02/03 from: 16 st john street london EC1M 4NT (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003New secretary appointed;new director appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003Registered office changed on 06/02/03 from: 16 st john street london EC1M 4NT (1 page)
6 February 2003New director appointed (2 pages)
27 January 2003Incorporation (14 pages)
27 January 2003Incorporation (14 pages)