Hauck Developments Limited OLDHAM


Hauck Developments started in year 1988 as Private Limited Company with registration number 02215332. The Hauck Developments company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Oldham at Linney Lane. Postal code: OL2 8HB.

There is a single director in the company at the moment - Franz H., appointed on 24 May 2016. In addition, a secretary was appointed - Franz H., appointed on 31 January 1992. As of 28 April 2024, there were 3 ex directors - Karl H., Ferenc H. and others listed below. There were no ex secretaries.

Hauck Developments Limited Address / Contact

Office Address Linney Lane
Office Address2 Shaw
Town Oldham
Post code OL2 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02215332
Date of Incorporation Fri, 29th Jan 1988
Industry Dormant Company
End of financial Year 31st January
Company age 36 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Franz H.

Position: Director

Appointed: 24 May 2016

Franz H.

Position: Secretary

Appointed: 31 January 1992

Karl H.

Position: Director

Resigned: 26 February 2016

Ferenc H.

Position: Director

Appointed: 31 January 1992

Resigned: 27 February 2010

Janos H.

Position: Director

Appointed: 31 January 1992

Resigned: 01 November 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Franz H. This PSC has 25-50% voting rights and has 25-50% shares.

Franz H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand4 0394 58742528 8887 0777 0547 0382 025
Current Assets5 7476 2955 42563 88861 07761 05461 03861 025
Debtors1 7081 7085 00035 00054 00054 00054 00059 000
Net Assets Liabilities32 39931 64731 35563 15059 077   
Other Debtors1 7081 7085 00035 00054 00054 00054 00059 000
Property Plant Equipment28 60027 50026 400     
Other
Accrued Liabilities Deferred Income1 9482 1481 908200    
Accumulated Depreciation Impairment Property Plant Equipment31 36632 46633 566     
Amounts Owed To Directors    2 0004 0006 0006 000
Applicable Tax Rate202019191919  
Average Number Employees During Period    1111
Corporation Tax Payable  270538    
Creditors1 9482 1482 1787382 0004 0006 0006 000
Current Tax For Period  269538    
Depreciation Expense Property Plant Equipment1 1001 1001 100     
Depreciation Rate Used For Property Plant Equipment 10101010   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   33 566    
Disposals Property Plant Equipment   59 966    
Increase From Depreciation Charge For Year Property Plant Equipment 1 1001 100     
Net Current Assets Liabilities3 7994 1474 95563 15059 07757 05455 03855 025
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 7081 708     
Profit Loss On Ordinary Activities Before Tax-193-752-2389 543-73-23  
Property Plant Equipment Gross Cost 59 96659 966     
Tax Decrease From Utilisation Tax Losses18170      
Tax Expense Credit Applicable Tax Rate-39-150-417 013-14-4  
Tax Increase Decrease From Effect Capital Allowances Depreciation   -17 404    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss220220448566    
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  -175 144  
Tax Increase Decrease From Other Short-term Timing Differences   363    
Tax Tax Credit On Profit Or Loss On Ordinary Activities  269538    
Total Assets Less Current Liabilities32 39931 64731 35563 15059 07757 05455 03855 025
Advances Credits Directors    2 0004 0006 0006 000
Advances Credits Made In Period Directors    2 000   
Advances Credits Repaid In Period Directors    4 0002 0002 000 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 3rd, October 2023
Free Download (6 pages)

Company search

Advertisements