About

Registered Number: 04665723
Date of Incorporation: 13/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 5 Westlands Road, Greenham, Newbury, West Berkshire, RG14 7JY,

 

Founded in 2003, Gordon Hackett Designs Ltd are based in Newbury, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HACKETT, Mark 13 February 2003 30 June 2005 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 13 February 2019
AD01 - Change of registered office address 12 February 2019
AA - Annual Accounts 08 August 2018
AP01 - Appointment of director 19 March 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 17 May 2010
SH01 - Return of Allotment of shares 15 February 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
363a - Annual Return 21 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 February 2007
353 - Register of members 21 February 2007
287 - Change in situation or address of Registered Office 21 February 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 05 September 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 17 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.