Hackwood Fabricated Solutions Ltd is a private limited company. Registered at Unit 33 Court Road, Industrial Estate, Cwmbran NP44 3AS, this 9 years old business was incorporated on 2014-07-29 and is officially categorised as "manufacture of other fabricated metal products n.e.c." (SIC code: 25990). 2 directors can be found in this company: Michael H. (appointed on 29 July 2014), Stephen H. (appointed on 29 July 2014).
About
Name: Hackwood Fabricated Solutions Ltd
Number: 09152741
Incorporation date: 2014-07-29
End of financial year: 31 July
Address:
Unit 33 Court Road
Industrial Estate
Cwmbran
NP44 3AS
SIC code:
25990 - Manufacture of other fabricated metal products n.e.c.
Company staff
People with significant control
Michael H.
29 July 2016
Nature of control:
25-50% shares
Stephen H.
29 July 2016
Nature of control:
25-50% shares
Financial data
Date of Accounts
2015-07-31
2016-07-31
2017-07-31
2018-07-31
2019-07-31
2020-07-31
2021-07-31
2022-07-31
Current Assets
6,324
6,160
43,144
87,306
144,299
133,314
153,431
159,914
Total Assets Less Current Liabilities
-
-
2,144
5,986
41,878
63,568
54,884
53,416
Fixed Assets
8,104
10,072
-
-
-
-
-
-
Number Shares Allotted
2
2
-
-
-
-
-
-
Shareholder Funds
-653
-19,323
-
-
-
-
-
-
Tangible Fixed Assets
8,104
10,072
-
-
-
-
-
-
The date for Hackwood Fabricated Solutions Ltd confirmation statement filing is 2024-08-12. The most current one was filed on 2023-07-29. The due date for a subsequent annual accounts filing is 30 April 2024. Last accounts filing was sent for the time up to 31 July 2022.
2 persons of significant control are listed in the official register, namely: Michael H. who has 1/2 or less of shares. Stephen H. who has 1/2 or less of shares.
Company filing
Filter filings by category:
Accounts
Annual return
Capital
Confirmation statement
Incorporation
Officers
Type
Free download
CS01
Confirmation statement with updates 2023-07-29
filed on: 31st, July 2023
| confirmation statement
Free Download
(5 pages)
Type
Free download
CS01
Confirmation statement with updates 2023-07-29
filed on: 31st, July 2023
| confirmation statement
Free Download
(5 pages)
SH08
Change of share class name or designation
filed on: 26th, July 2023
| capital
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2022-07-29
filed on: 5th, August 2022
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2021-07-29
filed on: 5th, August 2021
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2020-07-29
filed on: 29th, July 2020
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2019-07-29
filed on: 1st, August 2019
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2018-07-29
filed on: 30th, July 2018
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2017-07-31
filed on: 27th, April 2018
| accounts
Free Download
(11 pages)
CS01
Confirmation statement with no updates 2017-07-29
filed on: 31st, July 2017
| confirmation statement
Free Download
(3 pages)
AA
Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with updates 2016-07-29
filed on: 1st, August 2016
| confirmation statement
Free Download
(6 pages)
AA
Total exemption small company accounts data made up to 2015-07-31
filed on: 28th, April 2016
| accounts
Free Download
(5 pages)
AR01
Annual return with full list of company shareholders, made up to 2015-07-29
filed on: 30th, July 2015
| annual return
Free Download
(4 pages)
SH01
Statement of Capital on 2015-07-30: 2.00 GBP
capital
CH01
On 2014-08-14 director's details were changed
filed on: 1st, September 2014
| officers
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 29th, July 2014
| incorporation
Free Download
(25 pages)
SH01
Statement of Capital on 2014-07-29: 2.00 GBP
capital