Company NameHanger39 Ltd
DirectorMark Antony Watson
Company StatusActive
Company Number06550333
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years ago)
Previous NameSquaddiekit. Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Mark Antony Watson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(same day as company formation)
RoleHM Forces
Country of ResidenceEngland
Correspondence Address15 Salamanca Way
Colchester
CO2 9GB
Director NameMr Paul Watson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address61 East Hanningfield Rd
Rettendon Common
Chelmsford
Essex
CM3 8EN
Secretary NameMr Paul Watson
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 East Hanningfield Rd
Rettendon Common
Chelmsford
Essex
CM3 8EN

Contact

Websitesquaddiekit.com
Email address[email protected]
Telephone01206 562478
Telephone regionColchester

Location

Registered AddressBarn At Rear Maypole Farm
129 Berenchurch Hall Road
Colchester
Essex
CO2 9NR
RegionEast of England
ConstituencyColchester
CountyEssex
WardShrub End
Built Up AreaColchester

Shareholders

5 at £1Mark Watson
50.00%
Ordinary
5 at £1Paul Watson
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,688
Cash£371
Current Liabilities£50,448

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

2 February 2021Registered office address changed from 39 Osborne Street Colchester CO2 7DB to Barn at Rear Maypole Farm 129 Berenchurch Hall Road Colchester Essex CO2 9NR on 2 February 2021 (1 page)
14 August 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
10 July 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
4 July 2019Compulsory strike-off action has been suspended (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
23 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10
(3 pages)
31 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10
(3 pages)
9 March 2016Termination of appointment of Paul Watson as a director on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Paul Watson as a secretary on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Paul Watson as a secretary on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Paul Watson as a director on 1 March 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Company name changed squaddiekit. LTD\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
(3 pages)
19 August 2015Company name changed squaddiekit. LTD\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
(3 pages)
7 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(5 pages)
7 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Director's details changed for Mr Mark Watson on 1 April 2014 (2 pages)
7 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
(5 pages)
7 May 2014Registered office address changed from 61 East Hanningfield Road East Hanningfield Road Rettendon Common Chelmsford Essex CM3 8EN England on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr Mark Watson on 1 April 2014 (2 pages)
7 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
(5 pages)
7 May 2014Registered office address changed from 61 East Hanningfield Road East Hanningfield Road Rettendon Common Chelmsford Essex CM3 8EN England on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr Mark Watson on 1 April 2014 (2 pages)
7 May 2014Registered office address changed from 61 East Hanningfield Road East Hanningfield Road Rettendon Common Chelmsford Essex CM3 8EN England on 7 May 2014 (1 page)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Director's details changed for Mr Mark Watson on 31 March 2010 (2 pages)
14 June 2010Director's details changed for Mr Mark Watson on 31 March 2010 (2 pages)
14 June 2010Registered office address changed from 33 Shepherd Drive Colchester Essex CO45FA United Kingdom on 14 June 2010 (1 page)
14 June 2010Director's details changed for Mr Paul Watson on 31 March 2010 (2 pages)
14 June 2010Director's details changed for Mr Paul Watson on 31 March 2010 (2 pages)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 June 2010Registered office address changed from 33 Shepherd Drive Colchester Essex CO45FA United Kingdom on 14 June 2010 (1 page)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2008Incorporation (14 pages)
31 March 2008Incorporation (14 pages)