About

Registered Number: 08388905
Date of Incorporation: 05/02/2013 (12 years and 2 months ago)
Company Status: Active
Registered Address: PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL

 

Founded in 2013, U H Y Hacker Young (East) Ltd are based in Letchworth Garden City, it's status is listed as "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOAR, Graham David 22 January 2016 - 1
HAILEY, David Paul Frederick 22 January 2016 - 1
HUTCHISON, Stuart Paul 11 March 2013 - 1
MARIS, Timothy Ross 11 March 2013 - 1
MUNDAY, Shona Claire 02 January 2020 - 1
SHEEHAN, John Paul 11 March 2013 - 1
WOODHALL, Peter Michael 05 February 2013 - 1
MARSDEN, Paul Edward 05 February 2013 02 January 2018 1
MAYLIN, Christopher David 11 March 2013 16 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 26 February 2020
PSC01 - N/A 12 February 2020
AP01 - Appointment of director 29 January 2020
CH01 - Change of particulars for director 26 June 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 27 February 2019
PSC07 - N/A 27 February 2019
TM01 - Termination of appointment of director 10 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 21 February 2018
PSC07 - N/A 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 February 2017
AP01 - Appointment of director 11 January 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 23 March 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 23 March 2016
CH01 - Change of particulars for director 09 December 2015
AA - Annual Accounts 14 October 2015
RESOLUTIONS - N/A 18 March 2015
TM01 - Termination of appointment of director 17 March 2015
AR01 - Annual Return 18 February 2015
CH01 - Change of particulars for director 18 February 2015
CH01 - Change of particulars for director 18 February 2015
CH01 - Change of particulars for director 18 February 2015
AA - Annual Accounts 07 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 July 2014
CH01 - Change of particulars for director 30 April 2014
AR01 - Annual Return 12 March 2014
SH08 - Notice of name or other designation of class of shares 31 December 2013
SH08 - Notice of name or other designation of class of shares 31 December 2013
CERTNM - Change of name certificate 06 December 2013
CH01 - Change of particulars for director 06 December 2013
SH01 - Return of Allotment of shares 20 March 2013
SH01 - Return of Allotment of shares 20 March 2013
SH01 - Return of Allotment of shares 20 March 2013
SH01 - Return of Allotment of shares 20 March 2013
SH01 - Return of Allotment of shares 20 March 2013
SH01 - Return of Allotment of shares 20 March 2013
SH01 - Return of Allotment of shares 20 March 2013
SH01 - Return of Allotment of shares 20 March 2013
SH01 - Return of Allotment of shares 20 March 2013
SH01 - Return of Allotment of shares 20 March 2013
SH01 - Return of Allotment of shares 20 March 2013
SH01 - Return of Allotment of shares 20 March 2013
SH01 - Return of Allotment of shares 20 March 2013
SH01 - Return of Allotment of shares 20 March 2013
SH01 - Return of Allotment of shares 20 March 2013
SH01 - Return of Allotment of shares 20 March 2013
CERTNM - Change of name certificate 11 March 2013
AP01 - Appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
AA01 - Change of accounting reference date 11 March 2013
NEWINC - New incorporation documents 05 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.