UKBizDB.co.uk

BLUE HACKLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Hackle Limited. The company was founded 20 years ago and was given the registration number 05125439. The firm's registered office is in HARROW. You can find them at 170 Draycott Avenue, , Harrow, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:BLUE HACKLE LIMITED
Company Number:05125439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:170 Draycott Avenue, Harrow, England, HA3 0BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
170, Draycott Avenue, Harrow, England, HA3 0BX

Director24 February 2020Active
Valley House Middle End, Leckhampstead, Buckingham, MK18 5NS

Secretary11 June 2007Active
Vine Cottage, 16 Walton Road, East Molesey, KT8 0DF

Secretary21 October 2005Active
6 Daylesford Avenue, Roehampton, London, SW15 5QR

Secretary08 February 2007Active
12 Eyot Gardens, London, W6 9TN

Secretary11 May 2004Active
10, Finsbury Square, London, United Kingdom, EC2A 1AF

Corporate Secretary30 April 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 May 2004Active
10, Finsbury Square, London, United Kingdom, EC2A 1AF

Director18 January 2018Active
10, Finsbury Square, London, United Kingdom, EC2A 1AF

Director21 July 2015Active
Vine Cottage, 16 Walton Road, East Molesey, KT8 0DF

Director21 October 2005Active
10, Finsbury Square, London, United Kingdom, EC2A 1AF

Director28 April 2016Active
170, Draycott Avenue, Harrow, England, HA3 0BZ

Director13 June 2018Active
29, Lillian Road, London, United Kingdom, SW13 9JG

Director04 June 2004Active
10, Finsbury Square, London, United Kingdom, EC2A 1AF

Director28 April 2016Active
133 Havannah Street, Cardiff, CF10 5SF

Director03 June 2004Active
Ten, Dominion Street, London, United Kingdom, EC2M 2EE

Director26 September 2012Active
1, Bodmin Close, Belmont, Hereford, HR2 7RB

Director12 January 2005Active
12 Eyot Gardens, London, W6 9TN

Director11 May 2004Active
Mohuns Ottery, Luppitt, Honiton, United Kingdom, EX14 4TS

Director11 May 2004Active
10, Finsbury Square, London, United Kingdom, EC2A 1AF

Director14 May 2012Active

People with Significant Control

Munaf Sabeeh Abdulqader Al Shaikhli
Notified on:18 January 2018
Status:Active
Date of birth:August 1985
Nationality:Dominican
Country of residence:England
Address:C/O Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, England, HA1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-24Gazette

Gazette filings brought up to date.

Download
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-08-02Gazette

Gazette filings brought up to date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-29Address

Change registered office address company with date old address new address.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Gazette

Gazette filings brought up to date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Officers

Termination director company with name termination date.

Download
2020-02-29Officers

Termination secretary company with name termination date.

Download
2020-02-29Address

Change registered office address company with date old address new address.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2019-12-14Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.