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.
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 | : |
|
Registered Address | : | 170 Draycott Avenue, Harrow, England, HA3 0BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
170, Draycott Avenue, Harrow, England, HA3 0BX | Director | 24 February 2020 | Active |
Valley House Middle End, Leckhampstead, Buckingham, MK18 5NS | Secretary | 11 June 2007 | Active |
Vine Cottage, 16 Walton Road, East Molesey, KT8 0DF | Secretary | 21 October 2005 | Active |
6 Daylesford Avenue, Roehampton, London, SW15 5QR | Secretary | 08 February 2007 | Active |
12 Eyot Gardens, London, W6 9TN | Secretary | 11 May 2004 | Active |
10, Finsbury Square, London, United Kingdom, EC2A 1AF | Corporate Secretary | 30 April 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 May 2004 | Active |
10, Finsbury Square, London, United Kingdom, EC2A 1AF | Director | 18 January 2018 | Active |
10, Finsbury Square, London, United Kingdom, EC2A 1AF | Director | 21 July 2015 | Active |
Vine Cottage, 16 Walton Road, East Molesey, KT8 0DF | Director | 21 October 2005 | Active |
10, Finsbury Square, London, United Kingdom, EC2A 1AF | Director | 28 April 2016 | Active |
170, Draycott Avenue, Harrow, England, HA3 0BZ | Director | 13 June 2018 | Active |
29, Lillian Road, London, United Kingdom, SW13 9JG | Director | 04 June 2004 | Active |
10, Finsbury Square, London, United Kingdom, EC2A 1AF | Director | 28 April 2016 | Active |
133 Havannah Street, Cardiff, CF10 5SF | Director | 03 June 2004 | Active |
Ten, Dominion Street, London, United Kingdom, EC2M 2EE | Director | 26 September 2012 | Active |
1, Bodmin Close, Belmont, Hereford, HR2 7RB | Director | 12 January 2005 | Active |
12 Eyot Gardens, London, W6 9TN | Director | 11 May 2004 | Active |
Mohuns Ottery, Luppitt, Honiton, United Kingdom, EX14 4TS | Director | 11 May 2004 | Active |
10, Finsbury Square, London, United Kingdom, EC2A 1AF | Director | 14 May 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Gazette | Gazette filings brought up to date. | Download |
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-08-02 | Gazette | Gazette filings brought up to date. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2022-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-29 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-13 | Gazette | Gazette filings brought up to date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-29 | Officers | Termination director company with name termination date. | Download |
2020-02-29 | Officers | Termination secretary company with name termination date. | Download |
2020-02-29 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2019-12-14 | Gazette | Gazette filings brought up to date. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.