Hadenstar Designs Limited WEST SUSSEX


Founded in 2007, Hadenstar Designs, classified under reg no. 06421816 is a active - proposal to strike off company. Currently registered at Bishopstone, 36 Crescent Road BN11 1RL, West Sussex the company has been in the business for 17 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Tuesday 28th February 2023.

Hadenstar Designs Limited Address / Contact

Office Address Bishopstone, 36 Crescent Road
Office Address2 Worthing
Town West Sussex
Post code BN11 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06421816
Date of Incorporation Thu, 8th Nov 2007
Industry Management consultancy activities other than financial management
End of financial Year 28th February
Company age 17 years old
Account next due date Sat, 30th Nov 2024 (173 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Jane C.

Position: Secretary

Appointed: 08 November 2007

Alan C.

Position: Director

Appointed: 08 November 2007

Jane C.

Position: Director

Appointed: 10 May 2016

Resigned: 11 September 2023

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Alan C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jane C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alan C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan C.

Notified on 23 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jane C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alan C.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302021-11-302023-02-28
Balance Sheet
Cash Bank On Hand26 5607 7892 6002 90721 06020 633
Current Assets28 01111 8658 5246 04421 90720 635
Debtors1 4514 0765 9243 1378472
Net Assets Liabilities  2 345-2625964 494
Other Debtors 4 0765 9243 1372212
Property Plant Equipment  513874654 
Other
Accumulated Depreciation Impairment Property Plant Equipment986 1 2431 6162 489 
Additions Other Than Through Business Combinations Property Plant Equipment   734 499
Average Number Employees During Period    22
Corporation Tax Payable19 5158 8945 4555 68020 42214 550
Creditors29 29013 1406 5957 01421 84116 141
Increase From Depreciation Charge For Year Property Plant Equipment   373 401
Net Current Assets Liabilities-1 279-1 2751 929-970664 494
Other Creditors3 4374 2461 1401 3341 4191 591
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 890
Other Disposals Property Plant Equipment     3 642
Other Taxation Social Security Payable6 338     
Property Plant Equipment Gross Cost986 1 7562 4903 143 
Provisions For Liabilities Balance Sheet Subtotal  97166124 
Taxation Including Deferred Taxation Balance Sheet Subtotal  97166124 
Total Assets Less Current Liabilities  2 442-967204 494
Trade Debtors Trade Receivables1 451   626 

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Incorporation Officers Persons with significant control
Director appointment termination date: Monday 11th September 2023
filed on: 11th, September 2023
Free Download (1 page)

Company search

Advertisements