HARE HATCH SERVICES LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 9HW

Company number 05188858
Status Active
Incorporation Date 26 July 2004
Company Type Private Limited Company
Address HARE HATCH SHEEPLANDS LONDON ROAD, HARE HATCH, READING, RG10 9HW
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores, 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 100 . The most likely internet sites of HARE HATCH SERVICES LIMITED are www.harehatchservices.co.uk, and www.hare-hatch-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Reading Rail Station is 5.8 miles; to Furze Platt Rail Station is 5.9 miles; to Reading West Rail Station is 6.6 miles; to Bracknell Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hare Hatch Services Limited is a Private Limited Company. The company registration number is 05188858. Hare Hatch Services Limited has been working since 26 July 2004. The present status of the company is Active. The registered address of Hare Hatch Services Limited is Hare Hatch Sheeplands London Road Hare Hatch Reading Rg10 9hw. The company`s financial liabilities are £9.29k. It is £-26.54k against last year. The cash in hand is £10.94k. It is £-23.86k against last year. And the total assets are £226.48k, which is £-56.9k against last year. PARKER, George Francis is a Secretary of the company. SCOTT, Keith Robert is a Director of the company. Secretary LEACH, Curtis Mark has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CARDY, Andrew Leonard has been resigned. Director CARDY, Rachel Anne has been resigned. Director LEACH, Curtis Mark has been resigned. The company operates in "Other retail sale of food in specialised stores".


hare hatch services Key Finiance

LIABILITIES £9.29k
-75%
CASH £10.94k
-69%
TOTAL ASSETS £226.48k
-21%
All Financial Figures

Current Directors

Secretary
PARKER, George Francis
Appointed Date: 28 July 2006

Director
SCOTT, Keith Robert
Appointed Date: 26 July 2004
68 years old

Resigned Directors

Secretary
LEACH, Curtis Mark
Resigned: 28 July 2006
Appointed Date: 26 July 2004

Nominee Secretary
THOMAS, Howard
Resigned: 26 July 2004
Appointed Date: 26 July 2004

Director
CARDY, Andrew Leonard
Resigned: 31 August 2011
Appointed Date: 31 August 2007
57 years old

Director
CARDY, Rachel Anne
Resigned: 31 August 2011
Appointed Date: 29 January 2010
58 years old

Director
LEACH, Curtis Mark
Resigned: 28 July 2006
Appointed Date: 26 July 2004
65 years old

Persons With Significant Control

Mr Keith Robert Scott
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

HARE HATCH SERVICES LIMITED Events

28 Jul 2016
Confirmation statement made on 26 July 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 August 2015
18 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

01 Jun 2015
Total exemption small company accounts made up to 31 August 2014
13 Aug 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100

...
... and 32 more events
13 Sep 2005
Return made up to 26/07/05; full list of members
17 Aug 2005
Accounting reference date extended from 31/07/05 to 31/08/05
08 Sep 2004
Ad 26/07/04--------- £ si 100@1=100 £ ic 1/101
02 Aug 2004
Secretary resigned
26 Jul 2004
Incorporation

HARE HATCH SERVICES LIMITED Charges

13 September 2010
Mortgage
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H part of the land k/a south side bath road hare hatch…
11 February 2008
Debenture
Delivered: 15 February 2008
Status: Satisfied on 6 June 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…