M. Hasnain & Co Limited

DataGardener
m. hasnain & co limited
in liquidation
Micro

M. Hasnain & Co Limited

05538201Private Limited With Share Capital

2Nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans, AL13UU
Incorporated

16/08/2005

Company Age

20 years

Directors

1

Employees

30

SIC Code

45112

Risk

not scored

Company Overview

Registration, classification & business activity

M. Hasnain & Co Limited (05538201) is a private limited with share capital incorporated on 16/08/2005 (20 years old) and registered in st. albans, AL13UU. The company operates under SIC code 45112 - sale of used cars and light motor vehicles.

M. hasnain & co limited is a financial services company based out of regent house 188-192 gooch street, birmingham, united kingdom.

Private Limited With Share Capital
SIC: 45112
Micro
Incorporated 16/08/2005
AL13UU
30 employees

Financial Overview

Total Assets

£1.99M

Liabilities

£2.41M

Net Assets

£-420.9K

Cash

£29.1K

Key Metrics

30

Employees

1

Directors

1

Shareholders

9

CCJs

Board of Directors

1
director

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

74
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-02-2025
Resolution
Category:Resolution
Date:26-02-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Capital Allotment Shares
Category:Capital
Date:15-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2015
Termination Secretary Company
Category:Officers
Date:25-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2015
Capital Allotment Shares
Category:Capital
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2014
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:04-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2010
Legacy
Category:Annual Return
Date:03-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2009
Legacy
Category:Annual Return
Date:17-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2008
Legacy
Category:Mortgage
Date:12-02-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-09-2007
Legacy
Category:Annual Return
Date:11-09-2007
Legacy
Category:Annual Return
Date:27-10-2006
Legacy
Category:Officers
Date:12-07-2006
Legacy
Category:Officers
Date:12-07-2006
Legacy
Category:Officers
Date:16-08-2005
Legacy
Category:Officers
Date:16-08-2005
Incorporation Company
Category:Incorporation
Date:16-08-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2024
Filing Date19/07/2024
Latest Accounts28/02/2023

Trading Addresses

Unit 26, Monkspath Business Park, Highlands Road, Solihull, West Midlands, B904NZ
2Nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans, Al1 3Uu, AL13UURegistered

Contact

01216228122
www.mhcfinance.co.uk
2Nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans, AL13UU