Droylsden
Manchester
M43 7JU
Director Name | Mr Keith Ryan Wiggett |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 649 Ashton New Road Manchester M11 4RX |
Director Name | Duncan Bright |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Business Executive |
Correspondence Address | 24 Moston Lane East New Moston Manchester Lancashire M40 3QG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Duncan Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Business Executive |
Correspondence Address | 24 Moston Lane East New Moston Manchester Lancashire M40 3QG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Avril Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 November 2011) |
Role | Accounts Clerk |
Correspondence Address | 24 Moston Lane East Moston Manchester Lancashire M40 3QG |
Website | hastingsprivatehire.co.uk |
---|
Registered Address | 649 Ashton New Road Openshaw Manchester Lancashire M11 4RX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Mr Roger Alan Wiggett 50.00% Ordinary |
---|---|
1 at £1 | Mrs Avril Bright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,062 |
Cash | £4,133 |
Current Liabilities | £108,786 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
16 May 2016 | Delivered on: 18 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
1 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
7 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 February 2017 | Confirmation statement made on 27 January 2017 with updates (12 pages) |
14 February 2017 | Confirmation statement made on 27 January 2017 with updates (12 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 May 2016 | Registration of charge 046483990001, created on 16 May 2016 (8 pages) |
18 May 2016 | Registration of charge 046483990001, created on 16 May 2016 (8 pages) |
23 February 2016 | Annual return made up to 27 January 2016 Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 27 January 2016 Statement of capital on 2016-02-23
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 January 2014 | Annual return made up to 27 January 2014 Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 Statement of capital on 2014-01-29
|
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 February 2013 | Annual return made up to 27 January 2013 (14 pages) |
7 February 2013 | Annual return made up to 27 January 2013 (14 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
5 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (14 pages) |
5 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (14 pages) |
17 November 2011 | Termination of appointment of Avril Bright as a secretary (2 pages) |
17 November 2011 | Termination of appointment of Avril Bright as a secretary (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
22 February 2011 | Annual return made up to 27 January 2011 (14 pages) |
22 February 2011 | Annual return made up to 27 January 2011 (14 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
23 February 2010 | Annual return made up to 20 February 2010 (14 pages) |
23 February 2010 | Annual return made up to 20 February 2010 (14 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 March 2009 | Return made up to 27/01/09; full list of members (10 pages) |
21 March 2009 | Return made up to 27/01/09; full list of members (10 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 April 2008 | Return made up to 27/01/08; no change of members (6 pages) |
8 April 2008 | Return made up to 27/01/08; no change of members (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 May 2007 | Return made up to 27/01/07; no change of members (6 pages) |
30 May 2007 | Return made up to 27/01/07; no change of members (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 March 2006 | Return made up to 27/01/06; full list of members (6 pages) |
28 March 2006 | Return made up to 27/01/06; full list of members (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Secretary resigned;director resigned (1 page) |
10 March 2005 | Secretary resigned;director resigned (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
14 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
1 March 2004 | Return made up to 27/01/04; full list of members
|
1 March 2004 | Return made up to 27/01/04; full list of members
|
13 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 February 2003 | Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 2003 | Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New secretary appointed;new director appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 16 st john street london EC1M 4NT (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New secretary appointed;new director appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 16 st john street london EC1M 4NT (1 page) |
6 February 2003 | New director appointed (2 pages) |
27 January 2003 | Incorporation (14 pages) |
27 January 2003 | Incorporation (14 pages) |