UKBizDB.co.uk

HANGAR SEVEN LIMITED

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

This company is commonly known as Hangar Seven Limited. The company was founded 16 years ago and was given the registration number 06293681. The firm's registered office is in MANCHESTER. You can find them at 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HANGAR SEVEN LIMITED
Company Number:06293681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director12 April 2017Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director12 April 2017Active
Corbar Hall, Corbar Road, Buxton, United Kingdom, SK17 6TF

Secretary13 September 2010Active
14 Brownlow Close, Poynton, Stockport, SK12 1YH

Secretary26 June 2007Active
90, Queen Victoria Road, Sheffield, United Kingdom, S17 4HU

Director01 December 2009Active
Meridian House Gadbrook Way, Gadbrook Park, Rudheath, Northwich, England, CW9 7RA

Director28 May 2012Active
Alpha House, 4 Greek Street, Stockport, England, SK3 8AB

Director01 June 2016Active
Back Cross Lane Farm, Back Cross Lane, Congleton, United Kingdom, CW12 3HT

Director18 August 2011Active
Alpha House, 4 Greek Street, Stockport, England, SK3 8AB

Director01 June 2016Active
34, Raven Drive, South Benfleet, United Kingdom, SS7 5EL

Director15 August 2011Active
Corbar Hall, Corbar Road, Buxton, SK17 6TF

Director19 January 2009Active
Alpha House, 4 Greek Street, Stockport, England, SK3 8AB

Director01 June 2016Active
2 Hawthorne Grove, Poynton, Stockport, SK12 1TR

Director26 June 2007Active
Springfield Cottage, Fence Lane, Newbold Astbury, Congleton, United Kingdom, CW12 3NL

Director15 August 2011Active

People with Significant Control

The Hut.Com Limited
Notified on:12 April 2017
Status:Active
Country of residence:United Kingdom
Address:Icon 1, 7-9 Sunbank Lane, Altrincham, United Kingdom, WA15 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Legacy.

Download
2023-12-22Other

Legacy.

Download
2023-12-22Other

Legacy.

Download
2023-12-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-15Accounts

Legacy.

Download
2023-12-15Other

Legacy.

Download
2023-12-15Other

Legacy.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-10-31Address

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

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Change of name

Certificate change of name company.

Download
2021-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-12Accounts

Legacy.

Download
2021-10-12Other

Legacy.

Download
2021-10-12Other

Legacy.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.