HASTEC RAIL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewNotification of Matthew Thomas Lees as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewNotification of Daniel Robert Hughes as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewNotification of Malcolm Lees as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewNotification of Peter Thomas Gray as a person with significant control on 2025-08-06

View Document

16/04/2516 April 2025 Withdrawal of a person with significant control statement on 2025-04-16

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

01/03/241 March 2024 Satisfaction of charge 120585850001 in full

View Document

29/02/2429 February 2024 Cessation of C King Holdings Ltd as a person with significant control on 2023-11-20

View Document

29/02/2429 February 2024 Notification of a person with significant control statement

View Document

15/02/2415 February 2024 Registration of charge 120585850001, created on 2024-02-12

View Document

02/02/242 February 2024 Termination of appointment of Ian Reddall as a director on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Gary Andrew Walker as a director on 2024-02-02

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

14/12/2314 December 2023 Registered office address changed from Unit 57 Station Lane Industrial Estate Old Whittington Chesterfield S41 9QX United Kingdom to Hastec Rail Units 1&2 Ace Business Park Burley Close Chesterfield Derbyshire S40 2UB on 2023-12-14

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

25/01/2325 January 2023 Accounts for a small company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Accounts for a small company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

09/02/219 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

06/10/206 October 2020 PREVEXT FROM 30/06/2020 TO 31/07/2020

View Document

14/08/2014 August 2020 CESSATION OF IAN REDDALL AS A PSC

View Document

13/08/2013 August 2020 CESSATION OF GARY ANDREW WALKER AS A PSC

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C KING HOLDINGS LTD

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 10/06/20 STATEMENT OF CAPITAL GBP 6

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR PETER THOMAS GRAY

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR IAN REDDALL

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR MATTHEW LEES

View Document

19/06/1919 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company