UKBizDB.co.uk

HADITOS LIMITED

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

This company is commonly known as Haditos Limited. The company was founded 42 years ago and was given the registration number 01589493. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Mayborn House, Balliol Business Park, Newcastle Upon Tyne, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HADITOS LIMITED
Company Number:01589493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1981
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW

Director01 September 2006Active
Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW

Director24 November 2020Active
4 Brundon Avenue, Whitley Bay, NE26 1SE

Secretary24 March 1998Active
155 Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9DU

Secretary-Active
C/O Jackel International Ltd, Dudley Lane, Cramlington, NE23 7RH

Secretary21 May 2001Active
The Beeches 46 Western Way, Ponteland, Newcastle Upon Tyne, NE20 9AP

Director-Active
The Dell, Fulbeck, Morpeth, NE61 3JY

Director-Active
155 Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9DU

Director-Active
C/O Jackel International Ltd, Dudley Lane, Cramlington, NE23 7RH

Director01 December 2005Active
C/O Jackel International Ltd, Dudley Lane, Cramlington, NE23 7RH

Director30 April 2014Active
29 Eynsford Rise, Eynsford, DA4 0HS

Director24 March 1998Active
South Stoke House, Ousedon, Newmarket, CB8 8TW

Director-Active
35 Connaught Square, London, W2 2HL

Director24 March 1998Active
C/O Jackel International Ltd, Dudley Lane, Cramlington, NE23 7RH

Director01 September 2006Active

People with Significant Control

Mayborn Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-24Dissolution

Dissolution application strike off company.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-01Capital

Legacy.

Download
2020-12-01Capital

Capital statement capital company with date currency figure.

Download
2020-12-01Insolvency

Legacy.

Download
2020-12-01Resolution

Resolution.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type dormant.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-09-28Address

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

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Officers

Termination director company with name termination date.

Download
2017-11-16Officers

Termination secretary company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Resolution

Resolution.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2016-10-03Accounts

Accounts with accounts type dormant.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type dormant.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.