Company NameHagglunds 4 Hire Limited
DirectorJohn Brooks
Company StatusActive
Company Number04993476
CategoryPrivate Limited Company
Incorporation Date12 December 2003(20 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Brooks
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2003(same day as company formation)
RoleProfessional
Correspondence Address20 Parkfields
Sible Hedingham
Halstead
Essex
CO9 3NJ
Secretary NameKaren Dennis
NationalityBritish
StatusResigned
Appointed12 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Parkfields
Sible Hedingham
Halstead
Essex
CO9 3NJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr John Brooks
100.00%
Ordinary A

Financials

Year2014
Net Worth-£34,948
Cash£1
Current Liabilities£38,920

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

16 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
15 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
16 December 2021Confirmation statement made on 12 December 2021 with updates (4 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
13 January 2021Confirmation statement made on 12 December 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Company name changed prize promotions LIMITED\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
(2 pages)
19 April 2011Change of name notice (2 pages)
19 April 2011Company name changed prize promotions LIMITED\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
(2 pages)
19 April 2011Change of name notice (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
21 December 2010Termination of appointment of Karen Dennis as a secretary (1 page)
21 December 2010Termination of appointment of Karen Dennis as a secretary (1 page)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Return made up to 12/12/08; full list of members (3 pages)
30 December 2008Return made up to 12/12/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Return made up to 12/12/07; full list of members (2 pages)
3 January 2008Return made up to 12/12/07; full list of members (2 pages)
8 February 2007Return made up to 12/12/06; full list of members (2 pages)
8 February 2007Return made up to 12/12/06; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 October 2006Company name changed light-foot-supertrax LIMITED\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed light-foot-supertrax LIMITED\certificate issued on 02/10/06 (2 pages)
18 January 2006Return made up to 12/12/05; full list of members (6 pages)
18 January 2006Return made up to 12/12/05; full list of members (6 pages)
15 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 August 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
17 August 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
10 January 2005Return made up to 12/12/04; full list of members (6 pages)
10 January 2005Return made up to 12/12/04; full list of members (6 pages)
10 December 2004Company name changed ecotrax (eco friendly all terrai n vehicles) LIMITED\certificate issued on 10/12/04 (2 pages)
10 December 2004Company name changed ecotrax (eco friendly all terrai n vehicles) LIMITED\certificate issued on 10/12/04 (2 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004Registered office changed on 10/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Secretary resigned (1 page)
10 January 2004Registered office changed on 10/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004Director resigned (1 page)
12 December 2003Incorporation (31 pages)
12 December 2003Incorporation (31 pages)