HASS HOLDINGS LINCS LIMITED
Overview
| Company Name | HASS HOLDINGS LINCS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08188597 |
| 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 HASS HOLDINGS LINCS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HASS HOLDINGS LINCS LIMITED located?
| Registered Office Address | Harlaxton House Long Bennington Business Park Great North Road NG23 5JR Newark United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HASS HOLDINGS LINCS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HASS HOLDINGS LINCS LIMITED?
| Last Confirmation Statement Made Up To | Aug 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 22, 2025 |
| Overdue | No |
What are the latest filings for HASS HOLDINGS LINCS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 081885970006, created on Feb 27, 2025 | 80 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Appointment of William Charlton Wright as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Paul Dean as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ecs Debtco Limited as a person with significant control on Jul 12, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Andrew Paul Dean on Jul 12, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Helen Louise Stokes on Jul 12, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from Friary House 17a Friary Road Newark Nottinghamshire NG24 1LE to Harlaxton House Long Bennington Business Park Great North Road Newark NG23 5JR on Jul 12, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Helen Louise Stokes as a director on Dec 17, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dawn Allyson Berry as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 081885970003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 081885970001 in full | 4 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 081885970005, created on Sep 27, 2021 | 22 pages | MR01 | ||||||||||
Appointment of Ms Christa Iris Echtle as a director on Aug 25, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen John Collier as a director on Aug 25, 2021 | 1 pages | TM01 | ||||||||||
Registration of charge 081885970004, created on Aug 24, 2021 | 10 pages | MR01 | ||||||||||
Who are the officers of HASS HOLDINGS LINCS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ECHTLE, Christa Iris | Director | Victoria Street SW1H 0EX London 25 United Kingdom | England | German,British | 219384320001 | |||||
| STOKES, Helen Louise | Director | Long Bennington Business Park Great North Road NG23 5JR Newark Harlaxton House United Kingdom | England | British | 290638170001 | |||||
| WRIGHT, William Charlton | Director | Long Bennington Business Park Great North Road NG23 5JR Newark Harlaxton House United Kingdom | England | British | 261689980001 | |||||
| ROBERTS, Sharon Mary | Secretary | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire | 182896270001 | |||||||
| BERRY, Dawn Allyson | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire | United Kingdom | British | 208169400001 | |||||
| BRYANT, Michael | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire | England | British | 125768530001 | |||||
| COLLIER, Stephen John | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire United Kingdom | United Kingdom | British | 18350160001 | |||||
| DEAN, Andrew Paul | Director | Long Bennington Business Park Great North Road NG23 5JR Newark Harlaxton House United Kingdom | United Kingdom | British | 174514640001 | |||||
| HOW, Alistair Maxwell | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire | United Kingdom | British | 169139000001 | |||||
| KIRKPATRICK, Paul | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire England | United Kingdom | British | 124307020001 | |||||
| LENNOX, Andrew Gordon | Director | Friary Road NG24 1LE Newark 17a Nottinghamshire England | United Kingdom | British | 185434680001 | |||||
| MOSS, Paul Michael | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire England | England | British | 1993340004 | |||||
| ROBERTS, Sharon Mary | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire | England | British | 78653860002 | |||||
| WHITTOCK, David Joseph, Mr. | Director | Kempton Vale Country Park DN35 0FE Humberston 9 Grimsby England | England | British | 81012800003 | |||||
| WILKINSON, Sandra Jayne, Ms. | Director | Bracken Way Brackenborough Road LN11 0GA Louth Ashcroft House Lincolnshire England | England | British | 81012710002 |
Who are the persons with significant control of HASS HOLDINGS LINCS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ecs Debtco Limited | Apr 06, 2016 | Long Bennington Business Park Great North Road NG23 5JR Newark Harlaxton House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HASS HOLDINGS LINCS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 22, 2016 | Apr 06, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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