HAZZYDAYZ LIMITED
ST. ALBANS HAZYDAYZ ACCESSORIES LIMITED

Hellopages » Hertfordshire » Dacorum » AL3 8JH

Company number 05876580
Status Active
Incorporation Date 14 July 2006
Company Type Private Limited Company
Address UNIT 5 SHAROWS COURT, HICKS ROAD MARKYATE, ST. ALBANS, HERTFORDSHIRE, AL3 8JH
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 100 . The most likely internet sites of HAZZYDAYZ LIMITED are www.hazzydayz.co.uk, and www.hazzydayz.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Hazzydayz Limited is a Private Limited Company. The company registration number is 05876580. Hazzydayz Limited has been working since 14 July 2006. The present status of the company is Active. The registered address of Hazzydayz Limited is Unit 5 Sharows Court Hicks Road Markyate St Albans Hertfordshire Al3 8jh. The company`s financial liabilities are £6.46k. It is £-25.32k against last year. The cash in hand is £11.44k. It is £-1.15k against last year. And the total assets are £72.38k, which is £-28.31k against last year. HAWKRIDGE, Michael is a Secretary of the company. HAWKRIDGE, Gareth is a Director of the company. Secretary HAWKRIDGE, Greg has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


hazzydayz Key Finiance

LIABILITIES £6.46k
-80%
CASH £11.44k
-10%
TOTAL ASSETS £72.38k
-29%
All Financial Figures

Current Directors

Secretary
HAWKRIDGE, Michael
Appointed Date: 20 July 2006

Director
HAWKRIDGE, Gareth
Appointed Date: 14 July 2006
41 years old

Resigned Directors

Secretary
HAWKRIDGE, Greg
Resigned: 20 July 2006
Appointed Date: 14 July 2006

Persons With Significant Control

Mr Gareth Hawkridge
Notified on: 14 July 2016
41 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HAZZYDAYZ LIMITED Events

27 Jul 2016
Confirmation statement made on 14 July 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

12 Apr 2015
Total exemption small company accounts made up to 31 July 2014
02 Sep 2014
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100

...
... and 28 more events
31 May 2007
Registered office changed on 31/05/07 from: 141 church lane london SW17 9PW
09 Aug 2006
Company name changed hazydayz accessories LIMITED\certificate issued on 09/08/06
20 Jul 2006
New secretary appointed
20 Jul 2006
Secretary resigned
14 Jul 2006
Incorporation

HAZZYDAYZ LIMITED Charges

30 July 2010
Legal charge
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 5 sharose court hicks road markyate…
12 May 2010
Debenture
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…