Hackney Cooperage Limited(the) LOUGHTON


Hackney Cooperage (the) started in year 1950 as Private Limited Company with registration number 00479733. The Hackney Cooperage (the) company has been functioning successfully for 74 years now and its status is active. The firm's office is based in Loughton at Haslers. Postal code: IG10 4PL.

At present there are 3 directors in the the company, namely Wendy T., Bruce T. and Miles T.. In addition one secretary - Miles T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Wendy T. who worked with the the company until 1 August 2013.

Hackney Cooperage Limited(the) Address / Contact

Office Address Haslers
Office Address2 Old Station Road
Town Loughton
Post code IG10 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00479733
Date of Incorporation Sat, 18th Mar 1950
Industry Development of building projects
End of financial Year 31st March
Company age 74 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Wendy T.

Position: Director

Resigned:

Bruce T.

Position: Director

Appointed: 04 February 2014

Miles T.

Position: Secretary

Appointed: 01 August 2013

Miles T.

Position: Director

Appointed: 13 January 1995

Nick T.

Position: Director

Appointed: 09 August 2021

Resigned: 21 December 2022

Wendy T.

Position: Secretary

Appointed: 08 August 1991

Resigned: 01 August 2013

Terence T.

Position: Director

Appointed: 08 August 1991

Resigned: 26 February 2015

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Wendy T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Wendy T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search

Advertisements