Hackett Land Limited ST. ALBANS


Hackett Land started in year 2007 as Private Limited Company with registration number 06132519. The Hackett Land company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in St. Albans at 61 Battlefield Road. Postal code: AL1 4DB.

The company has one director. Mark H., appointed on 1 March 2007. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Miles H. and who left the the company on 1 March 2018. In addition, there is one former secretary - Miles H. who worked with the the company until 1 March 2018.

Hackett Land Limited Address / Contact

Office Address 61 Battlefield Road
Town St. Albans
Post code AL1 4DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06132519
Date of Incorporation Thu, 1st Mar 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Mark H.

Position: Director

Appointed: 01 March 2007

Miles H.

Position: Secretary

Appointed: 01 March 2007

Resigned: 01 March 2018

Miles H.

Position: Director

Appointed: 01 March 2007

Resigned: 01 March 2018

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Mark H. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Miles H. This PSC owns 25-50% shares.

Mark H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Miles H.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand     7 05214 8262 3123 0961 944
Current Assets169 469172 029  207 11917 11732 19124 77025 4622 956
Debtors168 528172 029172 612178 530207 11910 06517 36522 45822 3661 012
Net Assets Liabilities  -77 449-76 714127 86666 39881 77372 92067 59970 491
Other Debtors  564 207 11910 06517 36522 45822 3661
Property Plant Equipment  768 230768 230      
Cash Bank In Hand941         
Net Assets Liabilities Including Pension Asset Liability-64 904-66 822-77 452       
Tangible Fixed Assets768 230768 230768 230       
Reserves/Capital
Called Up Share Capital1 0011 0011 001       
Profit Loss Account Reserve-65 905-67 823-78 453       
Other
Amounts Owed To Group Undertakings Participating Interests  414 940417 940      
Average Number Employees During Period    21111 
Bank Borrowings Overdrafts    153 276153 272152 372141 572130 77219 767
Bank Overdrafts  602 232603 768      
Creditors  1 018 2941 023 474153 276153 272152 372141 572130 77219 767
Investment Property    270 000270 000270 000270 000270 000270 000
Investment Property Fair Value Model    270 000270 000270 000270 000270 000 
Net Current Assets Liabilities-833 134-835 052-845 682-844 94421 815-39 657-25 182-44 835-59 700-167 813
Other Creditors    183 67755 06355 06368 41384 397170 586
Other Taxation Social Security Payable   5711615451 144 202183
Property Plant Equipment Gross Cost  768 230768 230      
Provisions For Liabilities Balance Sheet Subtotal    10 67310 67310 67310 67311 92911 929
Total Assets Less Current Liabilities    291 815230 343244 818225 165210 300102 187
Trade Creditors Trade Payables  450475   26563 
Trade Debtors Trade Receivables  172 051178 530     1 011
Bank Borrowings Overdrafts Secured596 838599 526599 526       
Capital Employed-64 904-66 822-77 452       
Creditors Due Within One Year1 002 6031 007 0811 018 294       
Par Value Share 11       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Cost Or Valuation768 230768 230768 230       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
Free Download (1 page)

Company search

Advertisements