Hancastle Exemplary Ltd DONCASTER


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.

Hancastle Exemplary Ltd Address / Contact

Office Address 56 Carr View Avenue
Town Doncaster
Post code DN4 8AX
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Javed M.

Position: Director

Appointed: 28 September 2023

Stefan R.

Position: Director

Appointed: 26 August 2020

Resigned: 28 September 2023

Alexandru D.

Position: Director

Appointed: 14 May 2020

Resigned: 26 August 2020

River L.

Position: Director

Appointed: 01 April 2020

Resigned: 14 May 2020

Jason T.

Position: Director

Appointed: 12 November 2019

Resigned: 01 April 2020

Muhammad K.

Position: Director

Appointed: 17 June 2019

Resigned: 12 November 2019

Dumitru-Gean L.

Position: Director

Appointed: 21 February 2019

Resigned: 17 June 2019

Ryan F.

Position: Director

Appointed: 04 September 2018

Resigned: 21 February 2019

Josh J.

Position: Director

Appointed: 24 May 2018

Resigned: 04 September 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 24 May 2018

Yusuf P.

Position: Director

Appointed: 16 October 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 16 October 2017

Callum F.

Position: Director

Appointed: 01 May 2015

Resigned: 15 March 2017

Terence D.

Position: Director

Appointed: 16 April 2015

Resigned: 01 May 2015

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth1     
Balance Sheet
Current Assets111301081
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Called Up Share Capital1     
Shareholder Funds1     
Other
Creditors   29107 
Net Current Assets Liabilities111111
Total Assets Less Current Liabilities111111
Average Number Employees During Period    11

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
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
Free Download (1 page)

Company search