Background WavePink WaveYellow Wave

HASTINGS REPAIR SERVICES LIMITED (04110673)

HASTINGS REPAIR SERVICES LIMITED (04110673) is an active UK company. incorporated on 20 November 2000. with registered office in Bexhill On Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. HASTINGS REPAIR SERVICES LIMITED has been registered for 25 years. Current directors include HAY, James John, WALDEN-LOWE, Marc Lee.

Company Number
04110673
Status
active
Type
ltd
Incorporated
20 November 2000
Age
25 years
Address
Conquest House, Bexhill On Sea, TN39 3LW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
HAY, James John, WALDEN-LOWE, Marc Lee
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASTINGS REPAIR SERVICES LIMITED

HASTINGS REPAIR SERVICES LIMITED is an active company incorporated on 20 November 2000 with the registered office located in Bexhill On Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. HASTINGS REPAIR SERVICES LIMITED was registered 25 years ago.(SIC: 66220)

Status

active

Active since 25 years ago

Company No

04110673

LTD Company

Age

25 Years

Incorporated 20 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

HASTINGS DIRECT ACCIDENT MANAGEMENT LIMITED
From: 12 December 2000To: 4 October 2020
LEGISLATOR 1507 LIMITED
From: 20 November 2000To: 12 December 2000
Contact
Address

Conquest House Collington Avenue Bexhill On Sea, TN39 3LW,

Timeline

17 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Sept 19
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

MIDDLETON, Pamela Anne

Active
Collington Avenue, Bexhill On SeaTN39 3LW
Secretary
Appointed 31 Aug 2024

HAY, James John

Active
Collington Avenue, Bexhill On SeaTN39 3LW
Born May 1987
Director
Appointed 04 Dec 2024

WALDEN-LOWE, Marc Lee

Active
Collington Avenue, Bexhill On SeaTN39 3LW
Born December 1988
Director
Appointed 25 Mar 2025

CUGGY, Victoria Louise

Resigned
Ranulf Road, Little DunmowCM6 3GR
Secretary
Appointed 15 May 2007
Resigned 30 Apr 2009

GRIFFIN, Steven Terence Hunter

Resigned
Holliwell, Burnham On CrouchCM0 8NY
Secretary
Appointed 31 Aug 2007
Resigned 03 Nov 2008

HOPPER, Christopher John

Resigned
18 Hinshalwood Way, NorwichNR8 5BN
Secretary
Appointed 23 Jul 2002
Resigned 27 Aug 2002

KNIGHT, Phillip

Resigned
111 Pear Tree Lane, Bexhill On SeaTN39 4NS
Secretary
Appointed 30 Jan 2007
Resigned 15 May 2007

LEPPARD, Anthony Stephen

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Secretary
Appointed 30 Apr 2009
Resigned 31 Aug 2024

MCKIBBIN, Robert George

Resigned
Darragh Flordon Road, NorwichNR15 1QX
Secretary
Appointed 20 Feb 2001
Resigned 11 Feb 2002

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 20 Nov 2000
Resigned 20 Feb 2001

PRESTON, Anila Manique

Resigned
39 Heta Road, New Plymouth
Secretary
Appointed 27 Aug 2002
Resigned 12 May 2005

AMP SECRETARIES LIMITED

Resigned
C/O Reorient Legal Limited, LondonEC3V 4QT
Corporate secretary
Appointed 12 May 2005
Resigned 31 Jan 2007

CONNELL, Peter

Resigned
44 Fontwell Avenue, Bexhill On SeaTN39 4ES
Born August 1961
Director
Appointed 27 Aug 2002
Resigned 28 Jan 2008

FITZMAURICE, Edward Martin

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Born November 1962
Director
Appointed 08 Jan 2009
Resigned 27 Jun 2014

HOFFMAN, Gary Andrew

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Born October 1960
Director
Appointed 27 Jun 2014
Resigned 01 Mar 2018

HOPPER, Christopher John

Resigned
18 Hinshalwood Way, NorwichNR8 5BN
Born August 1945
Director
Appointed 23 Jul 2002
Resigned 27 Aug 2002

KOBAYASHI, Masanobu

Resigned
605 Clive Court, LondonW9 1SG
Born December 1955
Director
Appointed 23 Jul 2002
Resigned 27 Aug 2002

MCKIBBIN, Robert George

Resigned
Darragh Flordon Road, NorwichNR15 1QX
Born October 1948
Director
Appointed 20 Feb 2001
Resigned 11 Feb 2002

MONEY, Timothy John

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Born January 1967
Director
Appointed 27 Jun 2014
Resigned 30 Sept 2019

OKAZAKI, Hiroshi

Resigned
Flat 27 Hamilton House, LondonNW8 9PN
Born March 1945
Director
Appointed 20 Feb 2001
Resigned 23 Jul 2002

PAVEY, Paul Bryan

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Born October 1969
Director
Appointed 08 Jan 2009
Resigned 27 Jun 2014

PICKERSGILL, Dominic James

Resigned
72 Stafford Street, NorwichNR2 3BG
Born April 1972
Director
Appointed 20 Nov 2000
Resigned 20 Feb 2001

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 20 Nov 2000
Resigned 20 Feb 2001

POTTS, Nicholas

Resigned
4 Ringstone, HalifaxHX4 0EU
Born August 1960
Director
Appointed 22 Jan 2008
Resigned 08 Jan 2009

SUTHERLAND, Ian Ronald

Resigned
85 The Waterfront, HertfordSG14 1SD
Born March 1970
Director
Appointed 22 Jan 2008
Resigned 03 Feb 2009

VAN DER MEER, Tobias Adriaan

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Born March 1977
Director
Appointed 01 Mar 2018
Resigned 12 Oct 2020

WALKER, David Darren

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Born January 1970
Director
Appointed 12 Oct 2020
Resigned 25 Mar 2025

WORTH, John Alexander

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Born February 1963
Director
Appointed 12 Oct 2020
Resigned 04 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
32-34 Collington Avenue, Bexhill-On-SeaTN39 3LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2024
Esplanade, St HelierJE1 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 12 Oct 2020
Ceased 05 Dec 2024
Collington Avenue, Bexhill-On-SeaTN39 3LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Oct 2020
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Resolution
15 October 2020
RESOLUTIONSResolutions
Memorandum Articles
15 October 2020
MAMA
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Certificate Change Of Name Company
4 October 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Legacy
16 May 2009
287Change of Registered Office
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Resolution
8 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288cChange of Particulars
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2007
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
287Change of Registered Office
Legacy
6 June 2007
225Change of Accounting Reference Date
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2007
AAAnnual Accounts
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
8 July 2005
363aAnnual Return
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2002
AAAnnual Accounts
Resolution
12 November 2002
RESOLUTIONSResolutions
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
287Change of Registered Office
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
287Change of Registered Office
Legacy
23 February 2001
225Change of Accounting Reference Date
Resolution
23 February 2001
RESOLUTIONSResolutions
Resolution
23 February 2001
RESOLUTIONSResolutions
Resolution
23 February 2001
RESOLUTIONSResolutions
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 2000
NEWINCIncorporation