About

Registered Number: 05097934
Date of Incorporation: 07/04/2004 (20 years ago)
Company Status: Active
Registered Address: Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, WA14 1NU,

 

Based in Cheshire, Hastings Investments Ltd was registered on 07 April 2004, it has a status of "Active". We don't currently know the number of employees at this business. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE MASSEY, David Conen 22 April 2004 03 November 2015 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 08 April 2020
PSC05 - N/A 06 April 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 24 April 2019
AD01 - Change of registered office address 20 March 2019
AD01 - Change of registered office address 05 March 2019
MR01 - N/A 09 May 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 09 April 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 21 April 2017
CH01 - Change of particulars for director 19 April 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 05 May 2016
CH03 - Change of particulars for secretary 05 May 2016
CH01 - Change of particulars for director 05 May 2016
MR01 - N/A 08 February 2016
MR04 - N/A 03 February 2016
MR04 - N/A 03 February 2016
MR04 - N/A 03 February 2016
MA - Memorandum and Articles 01 February 2016
RESOLUTIONS - N/A 15 January 2016
AP01 - Appointment of director 14 November 2015
TM01 - Termination of appointment of director 14 November 2015
MR01 - N/A 21 July 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 22 May 2015
MR01 - N/A 17 February 2015
MR01 - N/A 17 February 2015
AP01 - Appointment of director 11 December 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 23 April 2014
MR04 - N/A 12 February 2014
MR04 - N/A 12 February 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 28 June 2013
AA01 - Change of accounting reference date 15 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 08 May 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 24 June 2009
395 - Particulars of a mortgage or charge 05 June 2009
AA - Annual Accounts 25 June 2008
363s - Annual Return 06 May 2008
AA - Annual Accounts 29 June 2007
225 - Change of Accounting Reference Date 13 June 2007
363s - Annual Return 28 April 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 16 May 2005
225 - Change of Accounting Reference Date 17 August 2004
395 - Particulars of a mortgage or charge 29 July 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
287 - Change in situation or address of Registered Office 06 May 2004
CERTNM - Change of name certificate 22 April 2004
NEWINC - New incorporation documents 07 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2018 Outstanding

N/A

A registered charge 02 February 2016 Outstanding

N/A

A registered charge 17 July 2015 Outstanding

N/A

A registered charge 09 February 2015 Fully Satisfied

N/A

A registered charge 09 February 2015 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 28 November 2011 Fully Satisfied

N/A

Mortgage 03 June 2009 Fully Satisfied

N/A

Legal charge 21 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.