This company is commonly known as A C Haines Engineering Ltd. The company was founded 21 years ago and was given the registration number 04504809. The firm's registered office is in PLYMOUTH. You can find them at Harscombe House 1 Darklake View, Estover, Plymouth, . This company's SIC code is 25620 - Machining.
Name | : | A C HAINES ENGINEERING LTD |
---|---|---|
Company Number | : | 04504809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harscombe House 1 Darklake View, Estover, Plymouth, PL6 7TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harscombe House, 1 Darklake View, Estover, Plymouth, England, PL6 7TL | Director | 08 March 2005 | Active |
Harscombe House, 1 Darklake View, Estover, Plymouth, England, PL6 7TL | Director | 13 August 2002 | Active |
5 Treverbyn Close, Liskeard, PL14 3TG | Secretary | 13 August 2002 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 06 August 2002 | Active |
Harscombe House, 1 Darklake View, Estover, Plymouth, England, PL6 7TL | Secretary | 16 December 2002 | Active |
5 Treverbyn Close, Liskeard, PL14 3TG | Director | 13 August 2002 | Active |
Harscombe House, 1 Darklake View, Estover, Plymouth, England, PL6 7TL | Director | 16 December 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 06 August 2002 | Active |
Mr Keith Gibson | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18, Westleigh Way, Plymouth, United Kingdom, PL9 7FZ |
Nature of control | : |
|
Alfred Leslie Chanter | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 84, Dockray Close, Plymouth, United Kingdom, PL6 8XD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Officers | Change person director company with change date. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-14 | Officers | Termination secretary company with name termination date. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-17 | Officers | Termination director company with name termination date. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.