Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hash Contracts Limited
Hash Contracts Limited is a liquidation company incorporated on 25 January 2016 with the registered office located in Belfast, County Down. Hash Contracts Limited was registered 9 years ago.
Watch Company
Status
Liquidation
In compulsory liquidation since
3 years ago
Company No
NI636017
Private limited company
Northern Ireland Company
Age
9 years
Incorporated
25 January 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2147 days
Dated
13 December 2018
(6 years ago)
Next confirmation dated
13 December 2019
Was due on
27 December 2019
(5 years ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
2143 days
For period
1 Feb
⟶
31 Mar 2018
(1 year 1 month)
Accounts type is
Micro Entity
Next accounts for period
31 March 2019
Was due on
31 December 2019
(5 years ago)
Learn more about Hash Contracts Limited
Contact
Update Details
Address
Lecale Cf, 50 Stranmillis Embankment
Belfast
BT9 5FL
Address changed on
4 Feb 2022
(3 years ago)
Previous address was
Unit 20 Skeoge Industrial Estate Londonderry BT48 8SE Northern Ireland
Companies in BT9 5FL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Miss Jamila Stone
Secretary • Director • Advisor • British • Lives in Scotland • Born in Jul 1993
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Giggle Booth (Franchising) Limited
Jamila Mary Stone is a mutual person.
Active
CMS Airconditioning Ltd
Jamila Mary Stone is a mutual person.
Active
Eventastic Limited
Jamila Mary Stone is a mutual person.
Active
Rail Plant Services Limited
Jamila Mary Stone is a mutual person.
Active
788 Consulting Ltd
Jamila Mary Stone is a mutual person.
Active
Adams McGillan & Company Ltd
Jamila Mary Stone is a mutual person.
Active
Campbell Stone Maintenance Limited
Jamila Mary Stone is a mutual person.
Active
Ecosse INNS Limited
Jamila Mary Stone is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2018)
Period Ended
31 Mar 2018
For period
31 Jan
⟶
31 Mar 2018
Traded for
14 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.34K
Increased by £1.34K (+134%)
Total Liabilities
-£877
Increased by £777 (+777%)
Net Assets
£1.47K
Increased by £567 (+63%)
Debt Ratio (%)
37%
Increased by 27.41% (+274%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Years Ago on 4 Feb 2022
Court Order to Wind Up
5 Years Ago on 17 Dec 2019
Miss Jamila Stone Appointed
6 Years Ago on 16 Feb 2019
Joseph O'donnell Resigned
6 Years Ago on 1 Jan 2019
Joseph O'donnell (PSC) Resigned
6 Years Ago on 1 Jan 2019
Miss Jamila Mary Stone Appointed
6 Years Ago on 22 Dec 2018
Micro Accounts Submitted
6 Years Ago on 21 Dec 2018
Confirmation Submitted
6 Years Ago on 13 Dec 2018
Accounting Period Extended
7 Years Ago on 26 Jun 2018
Confirmation Submitted
7 Years Ago on 12 Feb 2018
Get Alerts
Get Credit Report
Discover Hash Contracts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Unit 20 Skeoge Industrial Estate Londonderry BT48 8SE Northern Ireland to Lecale Cf, 50 Stranmillis Embankment Belfast BT9 5FL on 4 February 2022
Submitted on 4 Feb 2022
Appointment of liquidator compulsory
Submitted on 3 Feb 2022
Order of court to wind up
Submitted on 17 Dec 2019
Cessation of Joseph O'donnell as a person with significant control on 1 January 2019
Submitted on 27 Feb 2019
Termination of appointment of Joseph O'donnell as a director on 1 January 2019
Submitted on 27 Feb 2019
Appointment of Miss Jamila Stone as a secretary on 16 February 2019
Submitted on 26 Feb 2019
Appointment of Miss Jamila Mary Stone as a director on 22 December 2018
Submitted on 26 Feb 2019
Micro company accounts made up to 31 March 2018
Submitted on 21 Dec 2018
Confirmation statement made on 13 December 2018 with updates
Submitted on 13 Dec 2018
Previous accounting period extended from 31 January 2018 to 31 March 2018
Submitted on 26 Jun 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs