About

Registered Number: 03668955
Date of Incorporation: 17/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: St Helen's House, King Street, Derby, DE1 3EE

 

Founded in 1998, S. Hackett (1999) Ltd has its registered office in Derby, it's status at Companies House is "Active". We don't currently know the number of employees at the business. S. Hackett (1999) Ltd has 2 directors listed as Radford, Catherine, Hackett, Scott at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RADFORD, Catherine 01 February 2009 - 1
HACKETT, Scott 10 June 1999 01 February 2009 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 13 December 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 15 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 19 December 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 17 December 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 03 December 2013
AD01 - Change of registered office address 07 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
363a - Annual Return 06 March 2009
287 - Change in situation or address of Registered Office 18 February 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 01 April 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 06 February 2006
AAMD - Amended Accounts 27 January 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 31 January 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 21 November 2000
225 - Change of Accounting Reference Date 11 January 2000
363s - Annual Return 11 January 2000
288a - Notice of appointment of directors or secretaries 20 August 1999
395 - Particulars of a mortgage or charge 26 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
287 - Change in situation or address of Registered Office 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
CERTNM - Change of name certificate 09 June 1999
NEWINC - New incorporation documents 17 November 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.