HASA (EXPORT) LIMITED
PADDOCK WOOD


Company number 00808041
Status Active
Incorporation Date 5 June 1964
Company Type Private Limited Company
Address LEDGERS WORKS, QUEEN STREET, PADDOCK WOOD, KENT
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 5,000 ; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of HASA (EXPORT) LIMITED are www.hasaexport.co.uk, and www.hasa-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Hasa Export Limited is a Private Limited Company. The company registration number is 00808041. Hasa Export Limited has been working since 05 June 1964. The present status of the company is Active. The registered address of Hasa Export Limited is Ledgers Works Queen Street Paddock Wood Kent. . HOLLANDS, Keith Sidney Frederick is a Secretary of the company. BALL, Jeremy, Dr is a Director of the company. BALL, Joseph is a Director of the company. BALL, Nicholas is a Director of the company. BALL, Ursula Georgina is a Director of the company. Secretary LUFF, Harry Alfred has been resigned. Director LANE, David Edward has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
HOLLANDS, Keith Sidney Frederick
Appointed Date: 23 November 1992

Director
BALL, Jeremy, Dr
Appointed Date: 14 February 2000
60 years old

Director
BALL, Joseph

86 years old

Director
BALL, Nicholas
Appointed Date: 14 February 2000
63 years old

Director

Resigned Directors

Secretary
LUFF, Harry Alfred
Resigned: 28 November 1992

Director
LANE, David Edward
Resigned: 29 June 2007
Appointed Date: 14 February 2000
88 years old

HASA (EXPORT) LIMITED Events

06 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,000

05 Apr 2016
Total exemption small company accounts made up to 30 September 2015
17 May 2015
Total exemption small company accounts made up to 30 September 2014
01 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5,000

01 Apr 2014
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 5,000

...
... and 70 more events
03 Feb 1988
Full accounts made up to 30 September 1987

03 Feb 1988
Return made up to 20/01/88; full list of members

24 Mar 1987
Full accounts made up to 30 September 1986

24 Mar 1987
Return made up to 16/02/87; full list of members

04 Aug 1986
Accounting reference date shortened from 31/10 to 30/09

HASA (EXPORT) LIMITED Charges

8 October 1992
Debenture
Delivered: 23 October 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 1992
Letter of charge
Delivered: 30 July 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys due now or at any time hereafter standing to the…
15 July 1992
Letter of charge
Delivered: 30 July 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…