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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT | Director | 13 February 2022 | Active |
Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, England, PO8 0BT | Director | 26 February 2016 | Active |
Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, England, PO8 0BT | Director | 18 May 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Address | Change registered office address company with date old address new address. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-13 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2020-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-18 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Gazette | Gazette filings brought up to date. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.