ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hastecast Limited

Hastecast Limited is a liquidation company incorporated on 12 March 1990 with the registered office located in Bristol, Somerset. Hastecast Limited was registered 35 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 4 months ago
Company No
02479770
Private limited company
Age
35 years
Incorporated 12 March 1990
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 January 2024 (1 year 10 months ago)
Next confirmation dated 6 January 2025
Was due on 20 January 2025 (9 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 591 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 27 March 2023
Was due on 21 March 2024 (1 year 7 months ago)
Address
The Clock House
High Street
Wrington
North Somerset
BS40 5QA
Address changed on 17 Jun 2024 (1 year 4 months ago)
Previous address was Castle House High Street Ammanford SA18 2NB Wales
Telephone
01646697609
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • Welsh • Lives in Wales • Born in Apr 2005
Mr Ian Kerr Ritchie
PSC • British • Lives in UK • Born in Apr 1970
Glenbrae (MH) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Street Shine Ltd
Michael Matthew Longhurst is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£46.2K
Increased by £8.05K (+21%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£670.76K
Increased by £207.16K (+45%)
Total Liabilities
-£709.32K
Increased by £254.87K (+56%)
Net Assets
-£38.56K
Decreased by £47.7K (-522%)
Debt Ratio (%)
106%
Increased by 7.72% (+8%)
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 17 Jun 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 17 Jun 2024
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 30 May 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 21 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 12 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 11 Jan 2024
Ian Kerr Ritchie Resigned
1 Year 10 Months Ago on 4 Jan 2024
Accounting Period Shortened
1 Year 10 Months Ago on 21 Dec 2023
Mr Michael Matthew Longhurst Appointed
1 Year 10 Months Ago on 20 Dec 2023
Glenbrae (Mh) Limited (PSC) Details Changed
1 Year 11 Months Ago on 13 Nov 2023
Get Credit Report
Discover Hastecast Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 6 June 2025
Submitted on 22 Jul 2025
Appointment of a voluntary liquidator
Submitted on 17 Jun 2024
Registered office address changed from Castle House High Street Ammanford SA18 2NB Wales to The Clock House High Street Wrington North Somerset BS40 5QA on 17 June 2024
Submitted on 17 Jun 2024
Resolutions
Submitted on 17 Jun 2024
Statement of affairs
Submitted on 17 Jun 2024
Compulsory strike-off action has been suspended
Submitted on 30 May 2024
First Gazette notice for compulsory strike-off
Submitted on 21 May 2024
Change of details for Glenbrae (Mh) Limited as a person with significant control on 13 November 2023
Submitted on 12 Jan 2024
Confirmation statement made on 6 January 2024 with no updates
Submitted on 12 Jan 2024
Registered office address changed from Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX to Castle House High Street Ammanford SA18 2NB on 11 January 2024
Submitted on 11 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year