UKBizDB.co.uk

C.G.HACKING & SONS LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Calverts Buildings, 50-52 Borough High St, London, SE1 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calverts Buildings, 50-52 Borough High St, London, SE1 1XW

Secretary01 July 1997Active
Calverts Buildings, 50-52 Borough High St, London, SE1 1XW

Director13 December 1995Active
Calverts Buildings, 50-52 Borough High St, London, SE1 1XW

Director08 August 2001Active
14 Allington Road, Paddock Wood, Tonbridge, TN12 6AN

Secretary-Active
Calverts Buildings, 50-52 Borough High St, London, SE1 1XW

Director26 January 2010Active
2 Walnut Tree Lane, Farnham, Bishops Stortford, CM23 1JA

Director16 December 1994Active
1 Walham Grove, London, SW6

Director-Active
18 Carlyle Square, London, SW3 6EX

Director-Active
929 North Larrabee, West Hollywood, Usa,

Director14 December 2001Active
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

Director06 October 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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 (7 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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type group.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-08-03Accounts

Accounts with accounts type group.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Accounts

Accounts with accounts type full.

Download
2020-04-04Officers

Termination director company with name termination date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type full.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-01-25Accounts

Accounts with accounts type full.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type full.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.