Background WavePink WaveYellow Wave

HASTEC RAIL LIMITED (12058585)

HASTEC RAIL LIMITED (12058585) is an active UK company. incorporated on 19 June 2019. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. HASTEC RAIL LIMITED has been registered for 6 years. Current directors include GRAY, Peter Thomas, HUGHES, Daniel Robert, LEES, Malcolm and 1 others.

Company Number
12058585
Status
active
Type
ltd
Incorporated
19 June 2019
Age
6 years
Address
Hastec Rail Units 1&2 Ace Business Park, Chesterfield, S40 2UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
GRAY, Peter Thomas, HUGHES, Daniel Robert, LEES, Malcolm, LEES, Matthew Thomas
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASTEC RAIL LIMITED

HASTEC RAIL LIMITED is an active company incorporated on 19 June 2019 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. HASTEC RAIL LIMITED was registered 6 years ago.(SIC: 71121)

Status

active

Active since 6 years ago

Company No

12058585

LTD Company

Age

6 Years

Incorporated 19 June 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Hastec Rail Units 1&2 Ace Business Park Burley Close Chesterfield, S40 2UB,

Previous Addresses

, Unit 57 Station Lane Industrial Estate, Old Whittington, Chesterfield, S41 9QX, United Kingdom
From: 19 June 2019To: 14 December 2023
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Joined
Nov 19
Funding Round
Jun 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Feb 24
Director Left
Feb 24
Loan Secured
Feb 24
Owner Exit
Feb 24
Loan Cleared
Feb 24
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
1
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GRAY, Peter Thomas

Active
Units 1&2 Ace Business Park, ChesterfieldS40 2UB
Born December 1969
Director
Appointed 18 Nov 2019

HUGHES, Daniel Robert

Active
Units 1&2 Ace Business Park, ChesterfieldS40 2UB
Born October 1971
Director
Appointed 12 Aug 2022

LEES, Malcolm

Active
Units 1&2 Ace Business Park, ChesterfieldS40 2UB
Born February 1959
Director
Appointed 12 Aug 2022

LEES, Matthew Thomas

Active
Units 1&2 Ace Business Park, ChesterfieldS40 2UB
Born September 1984
Director
Appointed 01 Jul 2019

REDDALL, Ian

Resigned
Station Lane, ChesterfieldS41 9QX
Born June 1967
Director
Appointed 20 Aug 2019
Resigned 02 Feb 2024

WALKER, Gary Andrew

Resigned
Units 1&2 Ace Business Park, ChesterfieldS40 2UB
Born August 1966
Director
Appointed 19 Jun 2019
Resigned 02 Feb 2024

Persons with significant control

7

4 Active
3 Ceased

Mr Daniel Robert Hughes

Active
Units 1&2 Ace Business Park, ChesterfieldS40 2UB
Born October 1971

Nature of Control

Significant influence or control
Notified 06 Aug 2025

Mr Malcolm Lees

Active
Units 1&2 Ace Business Park, ChesterfieldS40 2UB
Born February 1959

Nature of Control

Significant influence or control
Notified 06 Aug 2025

Mr Matthew Thomas Lees

Active
Units 1&2 Ace Business Park, ChesterfieldS40 2UB
Born September 1984

Nature of Control

Significant influence or control
Notified 06 Aug 2025

Mr Peter Thomas Gray

Active
Units 1&2 Ace Business Park, ChesterfieldS40 2UB
Born December 1969

Nature of Control

Significant influence or control
Notified 06 Aug 2025
Sharrowvale Road, SheffieldS11 8YZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Jul 2020
Ceased 20 Nov 2023

Mr Ian Reddall

Ceased
Hathaway Close, ChesterfieldS42 6JJ
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jun 2019
Ceased 14 Jul 2020

Mr Gary Andrew Walker

Ceased
Station Lane Industrial Estate, ChesterfieldS41 9QX
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jun 2019
Ceased 14 Jul 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 August 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 April 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
29 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 October 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Capital Allotment Shares
11 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Incorporation Company
19 June 2019
NEWINCIncorporation