UKBizDB.co.uk

HEGASHALL LIMITED

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

This company is commonly known as Hegashall Limited. The company was founded 33 years ago and was given the registration number 02593854. The firm's registered office is in BIRMINGHAM. You can find them at The Hub, Units 33 + 35, Nobel Way, Birmingham, West Midlands. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:HEGASHALL LIMITED
Company Number:02593854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:The Hub, Units 33 + 35, Nobel Way, Birmingham, West Midlands, England, B6 7EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hub, Units 33 + 35, Nobel Way, Birmingham, England, B6 7EU

Director10 March 2020Active
The Hub, Units 33 + 35, Nobel Way, Birmingham, England, B6 7EU

Director10 March 2020Active
4 Charlesworth Avenue, Shirley, Solihull, B90 4SE

Secretary22 September 1992Active
20 Summerfield Road, Clent, Stourbridge, DY9 9RG

Secretary11 April 1991Active
Equity House 7 Rowchester Court, Whittall Street, Birmingham, B4 6DD

Secretary21 March 1991Active
Equity House 7 Rowchester Court, Birmingham, B4 6DD

Director21 March 1991Active
4 Charlesworth Avenue, Shirley, Solihull, B90 4SE

Director11 April 1991Active
20 Summerfield Road, Clent, Stourbridge, DY9 9RG

Director-Active
Equity House 7 Rowchester Court, Whittall Street, Birmingham, B4 6DD

Director21 March 1991Active

People with Significant Control

Mr Joseph Patrick Redden
Notified on:29 March 2022
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:The Hub, Units 33 + 35, Nobel Way, Birmingham, England, B6 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter John Marshall
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:The Hub, Units 33 + 35, Nobel Way, Birmingham, England, B6 7EU
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-09Capital

Capital cancellation shares.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Capital

Capital allotment shares.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-04-26Capital

Capital return purchase own shares.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Address

Change sail address company with old address new address.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Resolution

Resolution.

Download
2019-12-30Capital

Second filing capital allotment shares.

Download
2019-09-04Resolution

Resolution.

Download
2019-07-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.