HACKER LIMITED

Hellopages » Cardiff » Cardiff » CF10 1AY
Company number 02049358
Status Active
Incorporation Date 22 August 1986
Company Type Private Limited Company
Address 8 DUKE STREET, CARDIFF, CF10 1AY
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of HACKER LIMITED are www.hacker.co.uk, and www.hacker.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Cardiff Queen Street Rail Station is 0.4 miles; to Cathays Rail Station is 0.5 miles; to Barry Docks Rail Station is 6.5 miles; to Barry Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hacker Limited is a Private Limited Company. The company registration number is 02049358. Hacker Limited has been working since 22 August 1986. The present status of the company is Active. The registered address of Hacker Limited is 8 Duke Street Cardiff Cf10 1ay. . COLLEY, Stephanie is a Secretary of the company. COLLEY, Peter is a Director of the company. COLLEY, Stephanie is a Director of the company. Secretary COLLEY, Peter has been resigned. Secretary COLLEY, Stephanie has been resigned. Director HILLBERG, Nicholas Simon has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
COLLEY, Stephanie
Appointed Date: 01 February 2008

Director
COLLEY, Peter

76 years old

Director
COLLEY, Stephanie
Appointed Date: 01 February 2008
73 years old

Resigned Directors

Secretary
COLLEY, Peter
Resigned: 01 March 2004

Secretary
COLLEY, Stephanie
Resigned: 28 February 2011
Appointed Date: 01 March 2004

Director
HILLBERG, Nicholas Simon
Resigned: 01 March 2004
74 years old

Persons With Significant Control

Mr Peter Colley
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Stephanie Colley
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HACKER LIMITED Events

22 Jan 2017
Confirmation statement made on 15 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 August 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 60

19 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 82 more events
22 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jul 1987
New director appointed

06 Nov 1986
Director resigned

23 Sep 1986
Accounting reference date notified as 30/09

22 Aug 1986
Certificate of Incorporation

HACKER LIMITED Charges

9 April 2002
Legal charge
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 8 duke street, cardiff t/no. WA362409. By…
22 March 2002
Debenture
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…