HASSETT INDUSTRIES LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP5 4BT

Company number 02995317
Status Active
Incorporation Date 28 November 1994
Company Type Private Limited Company
Address THE OLD CHAPEL CHAPEL LANE, BISHOPSTONE, SALISBURY, SP5 4BT
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 November 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of HASSETT INDUSTRIES LIMITED are www.hassettindustries.co.uk, and www.hassett-industries.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and eleven months. Hassett Industries Limited is a Private Limited Company. The company registration number is 02995317. Hassett Industries Limited has been working since 28 November 1994. The present status of the company is Active. The registered address of Hassett Industries Limited is The Old Chapel Chapel Lane Bishopstone Salisbury Sp5 4bt. The company`s financial liabilities are £382.24k. It is £25.81k against last year. The cash in hand is £354.46k. It is £-27.47k against last year. And the total assets are £506.14k, which is £26.94k against last year. DERRY, Elizabeth is a Secretary of the company. DERRY, Anthony Myles is a Director of the company. Secretary BONALLACK, Timothy has been resigned. Secretary HASSETT, Liam Andrew has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ANDREWS, Jennifer has been resigned. Director HASSETT, Liam Andrew has been resigned. Director HASSETT, Sean has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Manufacture of other electrical equipment".


hassett industries Key Finiance

LIABILITIES £382.24k
+7%
CASH £354.46k
-8%
TOTAL ASSETS £506.14k
+5%
All Financial Figures

Current Directors

Secretary
DERRY, Elizabeth
Appointed Date: 07 November 2013

Director
DERRY, Anthony Myles
Appointed Date: 01 July 2013
69 years old

Resigned Directors

Secretary
BONALLACK, Timothy
Resigned: 10 November 2005
Appointed Date: 28 November 1994

Secretary
HASSETT, Liam Andrew
Resigned: 07 November 2013
Appointed Date: 11 November 2005

Nominee Secretary
THOMAS, Howard
Resigned: 28 November 1994
Appointed Date: 28 November 1994

Director
ANDREWS, Jennifer
Resigned: 29 July 2002
Appointed Date: 28 November 1994
76 years old

Director
HASSETT, Liam Andrew
Resigned: 07 November 2013
Appointed Date: 28 November 1994
81 years old

Director
HASSETT, Sean
Resigned: 01 July 2013
Appointed Date: 29 July 2002
90 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 28 November 1994
Appointed Date: 28 November 1994
63 years old

Persons With Significant Control

Mr Anthony Myles Derry
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Ann Derry
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HASSETT INDUSTRIES LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 30 June 2016
30 Nov 2016
Confirmation statement made on 28 November 2016 with updates
15 Dec 2015
Total exemption full accounts made up to 30 June 2015
30 Nov 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3,676

02 Feb 2015
Second filing of AR01 previously delivered to Companies House made up to 28 November 2014
...
... and 72 more events
12 Dec 1994
Registered office changed on 12/12/94 from: 16 st john street, london, EC1M 4AY

11 Dec 1994
Director resigned;new director appointed

11 Dec 1994
Secretary resigned;new director appointed

11 Dec 1994
New secretary appointed

28 Nov 1994
Incorporation

HASSETT INDUSTRIES LIMITED Charges

18 April 1995
Debenture
Delivered: 2 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…