About

Registered Number: 03775066
Date of Incorporation: 20/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Bridgewater House, Century Park Caspian Road, Altrincham, Cheshire, WA14 5HH

 

Having been setup in 1999, Hackett Consulting Ltd are based in Altrincham in Cheshire. This organisation has 5 directors listed as Hackett, Patricia Anne, Hackett, Paul Andrew, Hughes, Kenneth Francis, Twist, Michael Stephen, Watmore, Rachel Louise in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACKETT, Paul Andrew 03 January 2007 - 1
HUGHES, Kenneth Francis 20 May 1999 03 January 2007 1
TWIST, Michael Stephen 20 May 1999 12 December 2005 1
WATMORE, Rachel Louise 12 December 2005 03 January 2007 1
Secretary Name Appointed Resigned Total Appointments
HACKETT, Patricia Anne 03 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 31 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 28 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 29 May 2010
CH01 - Change of particulars for director 29 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 13 January 2009
AAMD - Amended Accounts 08 January 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2007
CERTNM - Change of name certificate 24 January 2007
363a - Annual Return 18 January 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
225 - Change of Accounting Reference Date 05 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
AA - Annual Accounts 15 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 07 August 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 18 July 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 20 June 2000
287 - Change in situation or address of Registered Office 05 June 2000
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
287 - Change in situation or address of Registered Office 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
NEWINC - New incorporation documents 20 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.