UKBizDB.co.uk

HASSETT CUBED LIMITED

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

This company is commonly known as Hassett Cubed Limited. The company was founded 8 years ago and was given the registration number 10028906. The firm's registered office is in WATERLOOVILLE. You can find them at Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HASSETT CUBED LIMITED
Company Number:10028906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, England, PO8 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT

Director13 February 2022Active
Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, England, PO8 0BT

Director26 February 2016Active
Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, England, PO8 0BT

Director18 May 2020Active

People with Significant Control

Mrs Clare Marie Hassett
Notified on:28 February 2022
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Ashley Hassett
Notified on:18 May 2020
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Clare Marie Hassett
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Ashley Hassett
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:44, The Pantiles, Tunbridge Wells, United Kingdom, TN2 5TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Address

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

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-13Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Gazette

Gazette filings brought up to date.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Address

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

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.