Background WavePink WaveYellow Wave

HASEFER LIMITED (04859193)

HASEFER LIMITED (04859193) is an active UK company. incorporated on 7 August 2003. with registered office in Salford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610). HASEFER LIMITED has been registered for 22 years. Current directors include FRISCHMANN, Sholem.

Company Number
04859193
Status
active
Type
ltd
Incorporated
7 August 2003
Age
22 years
Address
27 Stanley Road, Salford, M7 4FR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
FRISCHMANN, Sholem
SIC Codes
47610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASEFER LIMITED

HASEFER LIMITED is an active company incorporated on 7 August 2003 with the registered office located in Salford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610). HASEFER LIMITED was registered 22 years ago.(SIC: 47610)

Status

active

Active since 22 years ago

Company No

04859193

LTD Company

Age

22 Years

Incorporated 7 August 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

27 Stanley Road Salford, M7 4FR,

Previous Addresses

Independance House 43 Oldham Road Rochdale Lancashire OL16 5QJ
From: 7 August 2003To: 6 September 2011
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Aug 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FRISCHMAN, Pearl

Active
20 Merrybower Road, SalfordM7 4HE
Secretary
Appointed 09 Sept 2003

FRISCHMANN, Sholem

Active
20 Merrybower Road, SalfordM7 4HE
Born November 1954
Director
Appointed 07 Aug 2003

OLSBERG, Bernard

Resigned
22 New Hall Avenue, SalfordM7 4HR
Nominee secretary
Appointed 07 Aug 2003
Resigned 09 Sept 2003

OLSBERG, Rachel Hannah

Resigned
22 New Hall Avenue, SalfordM7 4HR
Born February 1948
Nominee director
Appointed 07 Aug 2003
Resigned 09 Sept 2003

Persons with significant control

1

Mr Sholem Frischmann

Active
Stanley Road, SalfordM7 4FR
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Unaudited Abridged
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2010
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Gazette Notice Compulsary
31 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
31 October 2008
363sAnnual Return (shuttle)
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
19 September 2003
287Change of Registered Office
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Incorporation Company
7 August 2003
NEWINCIncorporation