HANGFAST LIMITED
BINGLEY

Hellopages » West Yorkshire » Bradford » BD16 1PY

Company number 05671554
Status Active
Incorporation Date 11 January 2006
Company Type Private Limited Company
Address FAIRFAX HOUSE 6A MILL FIELD ROAD, COTTINGLEY, BINGLEY, WEST YORKSHIRE, BD16 1PY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 2 . The most likely internet sites of HANGFAST LIMITED are www.hangfast.co.uk, and www.hangfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Crossflatts Rail Station is 2 miles; to Bradford Forster Square Rail Station is 3.8 miles; to Bradford Interchange Rail Station is 4.2 miles; to Burley-in-Wharfedale Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hangfast Limited is a Private Limited Company. The company registration number is 05671554. Hangfast Limited has been working since 11 January 2006. The present status of the company is Active. The registered address of Hangfast Limited is Fairfax House 6a Mill Field Road Cottingley Bingley West Yorkshire Bd16 1py. . BLENKINSOP, Angela Ruth is a Secretary of the company. BEERS, John James is a Director of the company. Secretary O'CONNELL, Anthony John has been resigned. Director O'CONNELL, Anthony John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BLENKINSOP, Angela Ruth
Appointed Date: 28 August 2008

Director
BEERS, John James
Appointed Date: 11 January 2006
53 years old

Resigned Directors

Secretary
O'CONNELL, Anthony John
Resigned: 28 August 2008
Appointed Date: 11 January 2006

Director
O'CONNELL, Anthony John
Resigned: 28 August 2008
Appointed Date: 17 May 2007
72 years old

Persons With Significant Control

Mr John James Beers
Notified on: 11 January 2017
53 years old
Nature of control: Ownership of shares – 75% or more

HANGFAST LIMITED Events

16 Jan 2017
Confirmation statement made on 11 January 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 May 2016
13 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

30 Dec 2015
Registration of charge 056715540002, created on 22 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

14 Dec 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 21 more events
22 Sep 2007
Total exemption small company accounts made up to 31 May 2007
19 Sep 2007
New director appointed
27 Jul 2007
Accounting reference date extended from 31/01/07 to 31/05/07
18 Jan 2007
Return made up to 11/01/07; full list of members
11 Jan 2006
Incorporation

HANGFAST LIMITED Charges

22 December 2015
Charge code 0567 1554 0002
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a units 4&5 castlefields industrial estate…
14 November 2011
Debenture
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…