UKBizDB.co.uk

HACRO TRADING LTD

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

This company is commonly known as Hacro Trading Ltd. The company was founded 11 years ago and was given the registration number 08358082. The firm's registered office is in ST. ALBANS. You can find them at 62-72 Victoria Street, Victoria Street, St. Albans, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HACRO TRADING LTD
Company Number:08358082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2013
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:62-72 Victoria Street, Victoria Street, St. Albans, England, AL1 3XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Orchard Court, Apple Cottages, Bovingdon, Hemel Hempstead, England, HP3 0SD

Secretary05 March 2020Active
Ground Floor, 4 Victoria Street, St. Albans, United Kingdom, AL1 3TF

Director20 August 2018Active
Long Meadow, Flaunden Lane, Bovingdon, Hemel Hempstead, England, HP3 0PA

Director20 August 2018Active
62-72 Victoria Street, Victoria Street, St. Albans, England, AL1 3XH

Director14 January 2013Active
62-72 Victoria Street, Victoria Street, St. Albans, England, AL1 3XH

Director14 January 2013Active
Ground Floor, 4 Victoria Street, St. Albans, AL1 3TF

Director14 January 2013Active
Ground Floor, 4 Victoria Street, St. Albans, AL1 3TF

Director14 January 2013Active

People with Significant Control

Mr John Willis Walker
Notified on:03 March 2020
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:Long Meadow,, Long Meadow, Hemel Hempstead, United Kingdom, HP3 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew James Cannon
Notified on:03 March 2020
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Rothlea, Long Meadow, Hemel Hempstead, United Kingdom, HP3 0PA
Nature of control:
  • Ownership of shares 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
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-02Dissolution

Dissolution application strike off company.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Officers

Change person secretary company with change date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Officers

Appoint person secretary company with name date.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Address

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

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Address

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

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.