EDWARD J.F. HACKING LTD
CLITHEROE EDWARD DAVIES & SONS LIMITED

Hellopages » Lancashire » Ribble Valley » BB7 2DR

Company number 06982733
Status Active
Incorporation Date 6 August 2009
Company Type Private Limited Company
Address 4 CARDIGAN CLOSE, CLITHEROE, LANCASHIRE, ENGLAND, BB7 2DR
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Statement of capital following an allotment of shares on 23 May 2016 GBP 2 ; Registered office address changed from Suites 5 & 6 the Printworks, Hey Road Barrow Clitheroe Lancashire BB7 9WB England to 4 Cardigan Close Clitheroe Lancashire BB7 2DR on 25 May 2016. The most likely internet sites of EDWARD J.F. HACKING LTD are www.edwardjfhacking.co.uk, and www.edward-j-f-hacking.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Edward J F Hacking Ltd is a Private Limited Company. The company registration number is 06982733. Edward J F Hacking Ltd has been working since 06 August 2009. The present status of the company is Active. The registered address of Edward J F Hacking Ltd is 4 Cardigan Close Clitheroe Lancashire England Bb7 2dr. The company`s financial liabilities are £17.86k. It is £-2.12k against last year. The cash in hand is £1.37k. It is £1.37k against last year. And the total assets are £12.3k, which is £-6.84k against last year. HACKING, Edward Jeremy Finch is a Secretary of the company. HACKING, Edward Jeremy Finch is a Director of the company. WIGLEY, Amy Jane is a Director of the company. Director HACKING, Gillian Margaret has been resigned. Director HACKING, Gillian Margaret has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director PARKER, Jeffrey Keith has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


edward j.f. hacking Key Finiance

LIABILITIES £17.86k
-11%
CASH £1.37k
TOTAL ASSETS £12.3k
-36%
All Financial Figures

Current Directors

Secretary
HACKING, Edward Jeremy Finch
Appointed Date: 06 August 2009

Director
HACKING, Edward Jeremy Finch
Appointed Date: 06 August 2009
43 years old

Director
WIGLEY, Amy Jane
Appointed Date: 23 May 2016
48 years old

Resigned Directors

Director
HACKING, Gillian Margaret
Resigned: 23 February 2010
Appointed Date: 23 February 2010
70 years old

Director
HACKING, Gillian Margaret
Resigned: 20 September 2010
Appointed Date: 25 November 2009
70 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 06 August 2009
Appointed Date: 06 August 2009
54 years old

Director
PARKER, Jeffrey Keith
Resigned: 23 February 2010
Appointed Date: 06 August 2009
52 years old

Persons With Significant Control

Miss Amy Jane Wigley
Notified on: 23 May 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Jeremy Finch Hacking
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDWARD J.F. HACKING LTD Events

05 Sep 2016
Confirmation statement made on 6 August 2016 with updates
01 Sep 2016
Statement of capital following an allotment of shares on 23 May 2016
  • GBP 2

25 May 2016
Registered office address changed from Suites 5 & 6 the Printworks, Hey Road Barrow Clitheroe Lancashire BB7 9WB England to 4 Cardigan Close Clitheroe Lancashire BB7 2DR on 25 May 2016
25 May 2016
Appointment of Miss Amy Jane Wigley as a director on 23 May 2016
23 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 28 more events
05 Oct 2009
Registered office address changed from Suites 5 and 6 the Printworks Hey Road, Barrow Clitheroe Lancashire BB7 9WB on 5 October 2009
13 Aug 2009
Director and secretary appointed edward jeremy finch maching
13 Aug 2009
Director appointed jeffrey keith parker
06 Aug 2009
Appointment terminated director yomtov jacobs
06 Aug 2009
Incorporation