UKBizDB.co.uk

HAHN TRADING COMPANY LIMITED

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

This company is commonly known as Hahn Trading Company Limited. The company was founded 17 years ago and was given the registration number 05902334. The firm's registered office is in HERTFORDSHIRE. You can find them at Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:HAHN TRADING COMPANY LIMITED
Company Number:05902334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2006
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Five Ways, 57-59 Hatfield Road, Potters Bar, United Kingdom, EN6 1HS

Secretary04 March 2019Active
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director10 August 2006Active
Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS

Secretary10 August 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary10 August 2006Active
41 Back Street, Ashwell, Baldock, United Kingdom, SG7 5PF

Director01 August 2020Active
Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS

Director22 March 2012Active
Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS

Director10 August 2006Active
Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS

Director01 November 2009Active
Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS

Director22 March 2012Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director10 August 2006Active

People with Significant Control

Mr Paul Charles Stuart Marchant
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Five Ways, 57-59 Hatfield Road, Potters Bar, United Kingdom, EN6 1HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Guy Buller Eggison
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Five Ways, 57-59 Hatfield Road, Potters Bar, United Kingdom, EN6 1HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-01-13Gazette

Gazette dissolved liquidation.

Download
2023-10-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-04Address

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

Download
2022-04-04Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-04Resolution

Resolution.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Capital

Capital allotment shares.

Download
2020-09-10Incorporation

Memorandum articles.

Download
2020-09-10Resolution

Resolution.

Download
2020-09-10Capital

Capital name of class of shares.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Officers

Appoint person secretary company with name date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Termination secretary company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.