HASTINGS REPAIR SERVICES LIMITED
Overview
| Company Name | HASTINGS REPAIR SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04110673 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HASTINGS REPAIR SERVICES LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is HASTINGS REPAIR SERVICES LIMITED located?
| Registered Office Address | Conquest House Collington Avenue TN39 3LW Bexhill On Sea East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HASTINGS REPAIR SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HASTINGS DIRECT ACCIDENT MANAGEMENT LIMITED | Dec 12, 2000 | Dec 12, 2000 |
| LEGISLATOR 1507 LIMITED | Nov 20, 2000 | Nov 20, 2000 |
What are the latest accounts for HASTINGS REPAIR SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HASTINGS REPAIR SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2025 |
| Overdue | No |
What are the latest filings for HASTINGS REPAIR SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 20, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||||||
Termination of appointment of David Darren Walker as a director on Mar 25, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Marc Lee Walden-Lowe as a director on Mar 25, 2025 | 2 pages | AP01 | ||||||||||||||
Notification of Hastings Group Holdings Limited as a person with significant control on Dec 05, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Hastings Group Limited as a person with significant control on Dec 05, 2024 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of John Alexander Worth as a director on Dec 04, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr James John Hay as a director on Dec 04, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||||||
Termination of appointment of Anthony Stephen Leppard as a secretary on Aug 31, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Pamela Anne Middleton as a secretary on Aug 31, 2024 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||
Appointment of Mr John Alexander Worth as a director on Oct 12, 2020 | 2 pages | AP01 | ||||||||||||||
Notification of Hastings Group Limited as a person with significant control on Oct 12, 2020 | 2 pages | PSC02 | ||||||||||||||
Cessation of Hastings Insurance Services Limited as a person with significant control on Oct 12, 2020 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Tobias Adriaan Van Der Meer as a director on Oct 12, 2020 | 1 pages | TM01 | ||||||||||||||
Who are the officers of HASTINGS REPAIR SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MIDDLETON, Pamela Anne | Secretary | Collington Avenue TN39 3LW Bexhill On Sea Conquest House East Sussex | 326706950001 | |||||||
| HAY, James John | Director | Collington Avenue TN39 3LW Bexhill On Sea Conquest House East Sussex | United Kingdom | British | 281644570001 | |||||
| WALDEN-LOWE, Marc Lee | Director | Collington Avenue TN39 3LW Bexhill On Sea Conquest House East Sussex | England | British | 320249620001 | |||||
| CUGGY, Victoria Louise | Secretary | Ranulf Road CM6 3GR Little Dunmow 63 Essex | British | 105782010002 | ||||||
| GRIFFIN, Steven Terence Hunter | Secretary | Holliwell Chandlers CM0 8NY Burnham On Crouch Essex | British | 85213650001 | ||||||
| HOPPER, Christopher John | Secretary | 18 Hinshalwood Way Old Costessey NR8 5BN Norwich Norfolk | British | 81350330001 | ||||||
| KNIGHT, Phillip | Secretary | 111 Pear Tree Lane Little Common TN39 4NS Bexhill On Sea East Sussex | British | 116504220001 | ||||||
| LEPPARD, Anthony Stephen | Secretary | Collington Avenue TN39 3LW Bexhill On Sea Conquest House East Sussex | British | 35837930001 | ||||||
| MCKIBBIN, Robert George | Secretary | Darragh Flordon Road Newton Flotman NR15 1QX Norwich Norfolk | British | 30490320001 | ||||||
| POOLEY, Maureen | Secretary | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | English | 51896650001 | ||||||
| PRESTON, Anila Manique | Secretary | 39 Heta Road New Plymouth New Zealand | New Zealand | 160111300001 | ||||||
| AMP SECRETARIES LIMITED | Secretary | C/O Reorient Legal Limited 148 Leadenhall Street EC3V 4QT London | 104737260002 | |||||||
| CONNELL, Peter | Director | 44 Fontwell Avenue TN39 4ES Bexhill On Sea East Sussex | British | 84112410001 | ||||||
| FITZMAURICE, Edward Martin | Director | Collington Avenue TN39 3LW Bexhill On Sea Conquest House East Sussex | United Kingdom | Irish | 51473830002 | |||||
| HOFFMAN, Gary Andrew | Director | Collington Avenue TN39 3LW Bexhill On Sea Conquest House East Sussex | England | British | 174278880001 | |||||
| HOPPER, Christopher John | Director | 18 Hinshalwood Way Old Costessey NR8 5BN Norwich Norfolk | England | British | 81350330001 | |||||
| KOBAYASHI, Masanobu | Director | 605 Clive Court Maida Vale W9 1SG London | Japanese | 80723600001 | ||||||
| MCKIBBIN, Robert George | Director | Darragh Flordon Road Newton Flotman NR15 1QX Norwich Norfolk | England | British | 30490320001 | |||||
| MONEY, Timothy John | Director | Collington Avenue TN39 3LW Bexhill On Sea Conquest House East Sussex | England | British | 71374890004 | |||||
| OKAZAKI, Hiroshi | Director | Flat 27 Hamilton House 1 Hall Road NW8 9PN London | Japanese | 66023890002 | ||||||
| PAVEY, Paul Bryan | Director | Collington Avenue TN39 3LW Bexhill On Sea Conquest House East Sussex | United Kingdom | British | 136051000001 | |||||
| PICKERSGILL, Dominic James | Director | 72 Stafford Street NR2 3BG Norwich Norfolk | British | 60834690001 | ||||||
| POOLEY, Maureen | Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | England | English | 51896650001 | |||||
| POTTS, Nicholas | Director | 4 Ringstone Kromlin Barkisland HX4 0EU Halifax | England | British | 64059360004 | |||||
| SUTHERLAND, Ian Ronald | Director | 85 The Waterfront Mill Road SG14 1SD Hertford Hertfordshire | British | 98993590002 | ||||||
| VAN DER MEER, Tobias Adriaan | Director | Collington Avenue TN39 3LW Bexhill On Sea Conquest House East Sussex | England | Dutch | 124879340003 | |||||
| WALKER, David Darren | Director | Collington Avenue TN39 3LW Bexhill On Sea Conquest House East Sussex | England | British | 275327320001 | |||||
| WORTH, John Alexander | Director | Collington Avenue TN39 3LW Bexhill On Sea Conquest House East Sussex | England | British | 258974530001 |
Who are the persons with significant control of HASTINGS REPAIR SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hastings Group Holdings Limited | Dec 05, 2024 | 32-34 Collington Avenue TN39 3LW Bexhill-On-Sea Conquest House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hastings Group Limited | Oct 12, 2020 | Esplanade JE1 0BD St Helier 47 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hastings Insurance Services Limited | Apr 06, 2016 | Collington Avenue TN39 3LW Bexhill-On-Sea Conquest House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0