HASH CLOTHING LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Peterborough » PE1 1YR

Company number 05046082
Status Active
Incorporation Date 17 February 2004
Company Type Private Limited Company
Address 2 CUMBERGATE, PETERBOROUGH, CAMBRIDGESHIRE, PE1 1YR
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of HASH CLOTHING LIMITED are www.hashclothing.co.uk, and www.hash-clothing.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and eight months. Hash Clothing Limited is a Private Limited Company. The company registration number is 05046082. Hash Clothing Limited has been working since 17 February 2004. The present status of the company is Active. The registered address of Hash Clothing Limited is 2 Cumbergate Peterborough Cambridgeshire Pe1 1yr. The company`s financial liabilities are £10.58k. It is £7.52k against last year. The cash in hand is £124.92k. It is £37.54k against last year. And the total assets are £434.96k, which is £49.22k against last year. MORARJI, Amanda Jayne is a Secretary of the company. MORARJI, Harshad is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MORARJI, Sanat has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


hash clothing Key Finiance

LIABILITIES £10.58k
+245%
CASH £124.92k
+42%
TOTAL ASSETS £434.96k
+12%
All Financial Figures

Current Directors

Secretary
MORARJI, Amanda Jayne
Appointed Date: 17 February 2004

Director
MORARJI, Harshad
Appointed Date: 17 February 2004
74 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 February 2004
Appointed Date: 17 February 2004

Director
MORARJI, Sanat
Resigned: 31 December 2009
Appointed Date: 08 May 2008
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 February 2004
Appointed Date: 17 February 2004

Persons With Significant Control

Mr Sanat Morarji
Notified on: 1 July 2016
69 years old
Nature of control: Has significant influence or control

HASH CLOTHING LIMITED Events

20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

07 Apr 2015
Total exemption small company accounts made up to 31 July 2014
02 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 28 more events
28 Feb 2004
New director appointed
28 Feb 2004
New secretary appointed
27 Feb 2004
Director resigned
27 Feb 2004
Secretary resigned
17 Feb 2004
Incorporation

HASH CLOTHING LIMITED Charges

21 December 2009
Rent deposit deed
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Phyllis Patricia Trundle, Martin Brandon Trundle and James William Trundle
Description: Interest in the account and the deposited sum of £17,200.00.
4 August 2004
Rent deposit deed
Delivered: 5 August 2004
Status: Satisfied on 2 August 2011
Persons entitled: Phyllis Patricia Trundle, Martin Brandon Trundle and James William Trundle
Description: The deposited sum of £17,200.00.