HASTEE HR LTD

Register to unlock more data on OkredoRegister

HASTEE HR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14152229

Incorporation date

06/06/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

740 Waterside Drive Aztec West, Almondsbury, Bristol BS32 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon11/03/2026
Director's details changed for Mr Jaime Jimenez Moreno on 2025-06-26
dot icon15/01/2026
Current accounting period extended from 2025-12-31 to 2026-04-30
dot icon07/01/2026
Director's details changed for Mr George Alastair Dunnett on 2025-12-19
dot icon04/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon21/12/2025
Appointment of Mr Joseph James Troy as a director on 2025-12-10
dot icon12/12/2025
Termination of appointment of Alan Royston Kinch as a director on 2025-12-01
dot icon24/09/2025
Satisfaction of charge 141522290001 in full
dot icon29/07/2025
Statement of capital following an allotment of shares on 2025-06-15
dot icon07/07/2025
Appointment of Mr Jaime Jimenez Moreno as a director on 2025-06-10
dot icon30/06/2025
Change of share class name or designation
dot icon30/06/2025
Resolutions
dot icon30/06/2025
Resolutions
dot icon30/06/2025
Resolutions
dot icon30/06/2025
Memorandum and Articles of Association
dot icon26/06/2025
Registered office address changed from Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF on 2025-06-26
dot icon26/06/2025
Notification of Zellis Holdings Limited as a person with significant control on 2025-06-16
dot icon26/06/2025
Cessation of Jorge Miguel Fernandez Bianchi as a person with significant control on 2025-06-16
dot icon26/06/2025
Appointment of Mr Alan Royston Kinch as a director on 2025-06-16
dot icon26/06/2025
Appointment of Mr John Richard Martin Petter as a director on 2025-06-16
dot icon26/06/2025
Appointment of Mr George Alastair Dunnett as a director on 2025-06-16
dot icon26/06/2025
Termination of appointment of Roberto Aitkenhead Bran as a director on 2025-06-16
dot icon26/06/2025
Termination of appointment of Alejandro Rodriguez Rodriguez as a director on 2025-06-16
dot icon26/06/2025
Appointment of Mr Chris Fox as a secretary on 2025-06-16
dot icon14/05/2025
Memorandum and Articles of Association
dot icon14/05/2025
Resolutions
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon08/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon09/01/2024
Accounts for a dormant company made up to 2022-12-31
dot icon22/09/2023
Second filing of Confirmation Statement dated 2023-06-05
dot icon21/09/2023
Statement of capital following an allotment of shares on 2023-09-15
dot icon23/08/2023
Statement of capital following an allotment of shares on 2023-07-24
dot icon19/07/2023
Resolutions
dot icon19/07/2023
Memorandum and Articles of Association
dot icon15/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon16/05/2023
Director's details changed for Roberto Aitkenhead Bran on 2023-05-16
dot icon14/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon24/02/2023
Memorandum and Articles of Association
dot icon22/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon09/11/2022
Statement of capital following an allotment of shares on 2022-09-26
dot icon09/11/2022
Statement of capital following an allotment of shares on 2022-09-14
dot icon09/11/2022
Statement of capital following an allotment of shares on 2022-09-13
dot icon04/11/2022
Sub-division of shares on 2022-09-13
dot icon04/11/2022
Change of share class name or designation
dot icon04/11/2022
Particulars of variation of rights attached to shares
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinch, Alan Royston
Director
16/06/2025 - 01/12/2025
75
Petter, John Richard Martin
Director
16/06/2025 - Present
34
Dunnett, George Alastair
Director
16/06/2025 - Present
4
Troy, Joseph James
Director
10/12/2025 - Present
35
Moreno, Jaime Jimenez
Director
10/06/2025 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HASTEE HR LTD

HASTEE HR LTD is an(a) Active company incorporated on 06/06/2022 with the registered office located at 740 Waterside Drive Aztec West, Almondsbury, Bristol BS32 4UF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HASTEE HR LTD?

toggle

HASTEE HR LTD is currently Active. It was registered on 06/06/2022 .

Where is HASTEE HR LTD located?

toggle

HASTEE HR LTD is registered at 740 Waterside Drive Aztec West, Almondsbury, Bristol BS32 4UF.

What does HASTEE HR LTD do?

toggle

HASTEE HR LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HASTEE HR LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with updates.