Hancastle Exemplary started in year 2015 as Private Limited Company with registration number 09545586. The Hancastle Exemplary company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Doncaster at 56 Carr View Avenue. Postal code: DN4 8AX.
The firm has one director. Javed M., appointed on 28 September 2023. There are currently no secretaries appointed. As of 26 April 2024, there were 13 ex directors - Stefan R., Alexandru D. and others listed below. There were no ex secretaries.
Office Address | 56 Carr View Avenue |
Town | Doncaster |
Post code | DN4 8AX |
Country of origin | United Kingdom |
Registration Number | 09545586 |
Date of Incorporation | Thu, 16th Apr 2015 |
Industry | Licensed carriers |
End of financial Year | 30th April |
Company age | 9 years old |
Account next due date | Wed, 31st Jan 2024 (86 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Tue, 30th Apr 2024 (2024-04-30) |
Last confirmation statement dated | Sun, 16th Apr 2023 |
The list of persons with significant control who own or control the company includes 12 names. As BizStats discovered, there is Javed M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stefan R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Alexandru D., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Javed M.
Notified on | 28 September 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Stefan R.
Notified on | 26 August 2020 |
Ceased on | 28 September 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Alexandru D.
Notified on | 14 May 2020 |
Ceased on | 26 August 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
River L.
Notified on | 1 April 2020 |
Ceased on | 14 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jason T.
Notified on | 12 November 2019 |
Ceased on | 1 April 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Muhammad K.
Notified on | 17 June 2019 |
Ceased on | 12 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Dumitru-Gean L.
Notified on | 21 February 2019 |
Ceased on | 17 June 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ryan F.
Notified on | 4 September 2018 |
Ceased on | 21 February 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Josh J.
Notified on | 24 May 2018 |
Ceased on | 4 September 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 24 May 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Yusuf P.
Notified on | 16 October 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 15 March 2017 |
Ceased on | 16 October 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 |
Net Worth | 1 | |||||
Balance Sheet | ||||||
Current Assets | 1 | 1 | 1 | 30 | 108 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||
Reserves/Capital | ||||||
Called Up Share Capital | 1 | |||||
Shareholder Funds | 1 | |||||
Other | ||||||
Creditors | 29 | 107 | ||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from 56 Carr View Avenue Doncaster DN4 8AX United Kingdom on 28th November 2023 to 32a Stoughton Road Leicester LE2 2EB filed on: 28th, November 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy