UKBizDB.co.uk

HASTEE LIMITED

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

This company is commonly known as Hastee Limited. The company was founded 5 years ago and was given the registration number 11624162. The firm's registered office is in LONDON. You can find them at 15th Floor 6 Bevis Marks, Bury Court, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HASTEE LIMITED
Company Number:11624162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director15 March 2022Active
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director15 March 2022Active
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director12 November 2019Active
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director12 November 2019Active
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director18 December 2020Active
The Wellsprings, Wellsprings, Brightwell-Cum-Sotwell, Wallingford, United Kingdom, OX10 0RN

Director12 November 2019Active
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director15 October 2018Active
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director15 October 2018Active
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director12 November 2019Active

People with Significant Control

James Douglas Herbert
Notified on:15 October 2018
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:15th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Douglas Herbert
Notified on:15 October 2018
Status:Active
Date of birth:October 1980
Nationality:British
Address:8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-16Gazette

Gazette dissolved liquidation.

Download
2023-01-16Insolvency

Liquidation in administration progress report.

Download
2023-01-16Insolvency

Liquidation in administration move to dissolution.

Download
2022-11-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-08-12Insolvency

Liquidation in administration proposals.

Download
2022-07-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-07-08Address

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

Download
2022-07-05Insolvency

Liquidation in administration proposals.

Download
2022-06-22Insolvency

Liquidation in administration appointment of administrator.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Resolution

Resolution.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-06Capital

Capital allotment shares.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-10-15Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.