Company NameHASC Group Ltd
Company StatusActive
Company Number11591966
CategoryPrivate Limited Company
Incorporation Date27 September 2018(5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Asif Chunara
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 George Street
Batley
WF17 5AU
Director NameMr Suhel Chunara
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 George Street
Batley
WF17 5AU
Director NameMr Hassim Chunara
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(5 days after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 George Street
Batley
WF17 5AU
Director NameMr Hassim Chunara
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 George Street
Batley
WF17 5AU

Location

Registered Address17 George Street
Batley
WF17 5AU
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

19 December 2018Delivered on: 24 December 2018
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 24 December 2018
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: The freehold land known as 2 wakefield road, gildersome, morley, leeds LS27 7HJ registered at hm land registry with title absolute under title number WYK174792 and two further properties under two further title numbers for full details of which please refer to the instrument.
Outstanding

Filing History

6 November 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
13 September 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
6 December 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
28 November 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
26 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
12 November 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
24 December 2018Registration of charge 115919660002, created on 19 December 2018 (4 pages)
24 December 2018Registration of charge 115919660001, created on 19 December 2018 (5 pages)
2 October 2018Appointment of Mr Hassim Chunara as a director on 2 October 2018 (2 pages)
2 October 2018Termination of appointment of Hassim Chunara as a director on 1 October 2018 (1 page)
27 September 2018Incorporation
Statement of capital on 2018-09-27
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)