About

Registered Number: 05108385
Date of Incorporation: 21/04/2004 (20 years ago)
Company Status: Active
Registered Address: West House, Kings Cross Road, Halifax, West Yorkshire, HX1 1EB

 

Based in Halifax, West Yorkshire, Hack Up Ltd was founded on 21 April 2004, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Gingell, Alexander Hugh, Gingell, Jayne Louise, Stevens, Nicholas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GINGELL, Alexander Hugh 21 April 2004 - 1
GINGELL, Jayne Louise 16 August 2016 - 1
STEVENS, Nicholas 01 November 2007 28 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 26 April 2019
AA01 - Change of accounting reference date 02 January 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 24 May 2018
PSC02 - N/A 13 March 2018
PSC01 - N/A 13 March 2018
PSC04 - N/A 13 March 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 14 October 2016
AP01 - Appointment of director 16 August 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 01 February 2010
CH01 - Change of particulars for director 06 January 2010
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 28 March 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
287 - Change in situation or address of Registered Office 31 January 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
363a - Annual Return 19 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
287 - Change in situation or address of Registered Office 18 June 2008
AA - Annual Accounts 21 May 2008
287 - Change in situation or address of Registered Office 28 April 2008
225 - Change of Accounting Reference Date 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
RESOLUTIONS - N/A 14 December 2007
RESOLUTIONS - N/A 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2007
123 - Notice of increase in nominal capital 14 December 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 11 January 2007
287 - Change in situation or address of Registered Office 11 November 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 28 June 2006
225 - Change of Accounting Reference Date 24 August 2005
363s - Annual Return 27 June 2005
NEWINC - New incorporation documents 21 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.