Company NameHa Installations 22 Limited
DirectorsMark Joseph Crabtree and Malcolm Mackay
Company StatusActive
Company Number04175424
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Previous NamesCruteco Eleven Limited and Projects 360 Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Joseph Crabtree
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Mickleton Road Riverside Park
Middlesbrough
TS2 1RQ
Director NameMr Malcolm Mackay
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mickleton Road
Riverside Park
Middlesbrough
TS2 1RQ
Director NameVera Ann Bradwell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleLegal Executive
Correspondence Address44 Durham Road
East Herrington
Sunderland
Tyne & Wear
SR3 3LZ
Director NameMr Brian Anthony Mackenow
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Secretary NameMr Brian Anthony Mackenow
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Director NameDavid Flannigan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2003)
RoleElectrical Engineer
Correspondence Address22 Hammond Close
Marton
Cleveland
TS7 8HL
Director NameMr Neil Stuart Guest
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 4 months (resigned 01 September 2023)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address49 Fearnhead
Marton
Middleborough
TS8 9XN
Secretary NameDavid Flannigan
NationalityBritish
StatusResigned
Appointed23 April 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2003)
RoleElectrical Engineer
Correspondence Address22 Hammond Close
Marton
Cleveland
TS7 8HL
Director NameMr Ian Hugill
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2003(1 year, 10 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 September 2023)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address7 Fencote Grange
Nunthorpe
Middlesbrough
TS7 0AU
Secretary NameMr Neil Stuart Guest
NationalityBritish
StatusResigned
Appointed18 January 2003(1 year, 10 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 September 2023)
RoleElect Engineer
Country of ResidenceUnited Kingdom
Correspondence Address49 Fearnhead
Marton
Middleborough
TS8 9XN

Location

Registered Address4 Mickleton Road
Middlesbrough
TS2 1RQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1Ian Hugill
50.00%
Ordinary
1 at £1Neil Stuart Guest
50.00%
Ordinary

Financials

Year2014
Net Worth£13,032
Cash£4,393
Current Liabilities£49,600

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

10 June 2020Micro company accounts made up to 31 August 2019 (5 pages)
12 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
10 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
19 November 2018Director's details changed for Mr Ian Hugill on 7 November 2018 (2 pages)
19 November 2018Change of details for Mr Ian Hugill as a person with significant control on 7 November 2018 (2 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
12 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
31 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
31 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 September 2011Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
9 September 2011Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 April 2010Director's details changed for Mr Ian Hugill on 30 March 2010 (2 pages)
2 April 2010Director's details changed for Mr Ian Hugill on 30 March 2010 (2 pages)
2 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
2 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Neil Stuart Guest on 30 March 2010 (2 pages)
2 April 2010Director's details changed for Neil Stuart Guest on 30 March 2010 (2 pages)
2 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
18 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 April 2009Director's change of particulars / ian hugill / 01/03/2009 (2 pages)
6 April 2009Return made up to 08/03/09; full list of members (4 pages)
6 April 2009Return made up to 08/03/09; full list of members (4 pages)
6 April 2009Director's change of particulars / ian hugill / 01/03/2009 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 April 2008Return made up to 08/03/08; full list of members (4 pages)
8 April 2008Return made up to 08/03/08; full list of members (4 pages)
17 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 April 2007Return made up to 08/03/07; full list of members (2 pages)
10 April 2007Return made up to 08/03/07; full list of members (2 pages)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 April 2006Return made up to 08/03/06; full list of members (2 pages)
4 April 2006Return made up to 08/03/06; full list of members (2 pages)
31 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 April 2004Return made up to 08/03/04; full list of members (7 pages)
19 April 2004Return made up to 08/03/04; full list of members (7 pages)
9 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 April 2003Return made up to 08/03/03; full list of members (7 pages)
8 April 2003Return made up to 08/03/03; full list of members (7 pages)
8 February 2003New secretary appointed (3 pages)
8 February 2003New secretary appointed (3 pages)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Secretary resigned;director resigned (1 page)
4 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 April 2002Return made up to 08/03/02; full list of members (6 pages)
5 April 2002Return made up to 08/03/02; full list of members (6 pages)
30 April 2001Registered office changed on 30/04/01 from: 37-38 west sunniside sunderland tyne & wear SR1 1BY (1 page)
30 April 2001New secretary appointed;new director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: 37-38 west sunniside sunderland tyne & wear SR1 1BY (1 page)
30 April 2001New secretary appointed;new director appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
5 April 2001Company name changed cruteco eleven LIMITED\certificate issued on 05/04/01 (2 pages)
5 April 2001Company name changed cruteco eleven LIMITED\certificate issued on 05/04/01 (2 pages)
8 March 2001Incorporation (17 pages)
8 March 2001Incorporation (17 pages)