HACK ENTERPRISES LIMITED
CARNFORTH

Hellopages » Lancashire » Lancaster » LA6 1AD

Company number 03285358
Status Active
Incorporation Date 25 November 1996
Company Type Private Limited Company
Address JACKDAW QUARRY OVER KELLET, CAPERNWRAY ROAD, CARNFORTH, LANCASHIRE, LA6 1AD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-28 GBP 100 . The most likely internet sites of HACK ENTERPRISES LIMITED are www.hackenterprises.co.uk, and www.hack-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Hack Enterprises Limited is a Private Limited Company. The company registration number is 03285358. Hack Enterprises Limited has been working since 25 November 1996. The present status of the company is Active. The registered address of Hack Enterprises Limited is Jackdaw Quarry Over Kellet Capernwray Road Carnforth Lancashire La6 1ad. . HACK, Carol Anita is a Secretary of the company. COLLINGWOOD, Christopher Paul is a Director of the company. HACK, Carol Anita is a Director of the company. HACK, David Ramsay is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HACK, Carol Anita
Appointed Date: 25 November 1996

Director
COLLINGWOOD, Christopher Paul
Appointed Date: 23 December 1997
65 years old

Director
HACK, Carol Anita
Appointed Date: 25 November 1996
64 years old

Director
HACK, David Ramsay
Appointed Date: 25 November 1996
67 years old

Persons With Significant Control

Mrs Carol Anita Hack
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Ramsay Hack
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HACK ENTERPRISES LIMITED Events

01 Dec 2016
Confirmation statement made on 17 November 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
28 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 December 2014
02 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100

...
... and 50 more events
11 Jan 1998
Return made up to 25/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

27 Jul 1997
Registered office changed on 27/07/97 from: 61 charterhouse street london EC1M 6HA
27 Mar 1997
Accounting reference date extended from 30/11/97 to 31/03/98
11 Jan 1997
Particulars of mortgage/charge
25 Nov 1996
Incorporation

HACK ENTERPRISES LIMITED Charges

21 June 2010
Mortgage
Delivered: 23 June 2010
Status: Outstanding
Persons entitled: Lygean Capital Limited
Description: Plot 4 jackdaw quarry capernwray lancaster t/no LA706291.
21 January 2010
Mortgage
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a jackdaw quarry over kellett capernwray t/no…
17 December 2009
Mortgage debenture
Delivered: 29 December 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
19 December 2001
Legal mortgage
Delivered: 8 January 2002
Status: Satisfied on 25 May 2010
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings at jackdaw quarry capernwray road over…
27 November 2001
Debenture
Delivered: 5 December 2001
Status: Satisfied on 16 January 2010
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2000
Legal charge
Delivered: 15 June 2000
Status: Satisfied on 7 February 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as jackdaw quarry capernwray…
5 November 1999
Debenture
Delivered: 11 November 1999
Status: Satisfied on 7 February 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 1997
Legal mortgage
Delivered: 11 January 1997
Status: Satisfied on 20 January 2000
Persons entitled: Bristol & West Investments PLC
Description: F/H property k/a caperwray quarry over kellett caperwray…