This company is commonly known as C.g.hacking & Sons Limited. The company was founded 53 years ago and was given the registration number 01002291. The firm's registered office is in LONDON. You can find them at Calverts Buildings, 50-52 Borough High St, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | C.G.HACKING & SONS LIMITED |
---|---|---|
Company Number | : | 01002291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1971 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Calverts Buildings, 50-52 Borough High St, London, SE1 1XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calverts Buildings, 50-52 Borough High St, London, SE1 1XW | Secretary | 01 July 1997 | Active |
Calverts Buildings, 50-52 Borough High St, London, SE1 1XW | Director | 13 December 1995 | Active |
Calverts Buildings, 50-52 Borough High St, London, SE1 1XW | Director | 08 August 2001 | Active |
14 Allington Road, Paddock Wood, Tonbridge, TN12 6AN | Secretary | - | Active |
Calverts Buildings, 50-52 Borough High St, London, SE1 1XW | Director | 26 January 2010 | Active |
2 Walnut Tree Lane, Farnham, Bishops Stortford, CM23 1JA | Director | 16 December 1994 | Active |
1 Walham Grove, London, SW6 | Director | - | Active |
18 Carlyle Square, London, SW3 6EX | Director | - | Active |
929 North Larrabee, West Hollywood, Usa, | Director | 14 December 2001 | Active |
No 5 Bermuda Apartments 10354, Wiltshire Boulevarde Los Angeles, California 90024, FOREIGN | Director | - | Active |
24 Sunset Avenue, Woodford Green, IG8 0SN | Director | - | Active |
Plastow Farm, Plastow Green, Newbury, RG19 8LP | Director | - | Active |
Calverts Buildings, 50-52 Borough High St, London, SE1 1XW | Director | 06 October 2005 | Active |
Mr Giles Douglas Hacking | ||
Notified on | : | 16 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Calverts Buildings, London, SE1 1XW |
Nature of control | : |
|
Mrs Caro Hacking | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1940 |
Nationality | : | British |
Address | : | Calverts Buildings, London, SE1 1XW |
Nature of control | : |
|
Mr Christoper George Hacking | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1931 |
Nationality | : | British |
Address | : | Calverts Buildings, London, SE1 1XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type group. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Accounts | Accounts with accounts type group. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-04 | Accounts | Accounts with accounts type full. | Download |
2020-04-04 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type full. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-25 | Accounts | Accounts with accounts type full. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-09 | Accounts | Accounts with accounts type full. | Download |
2015-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.