Warning: file_put_contents(c/9db4a841824b7b05e7ad2474a3775be8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
A C Haines Engineering Ltd, PL6 7TL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A C HAINES ENGINEERING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 25620 - Machining

Office Address & Contact

Registered Address:Harscombe House 1 Darklake View, Estover, Plymouth, PL6 7TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harscombe House, 1 Darklake View, Estover, Plymouth, England, PL6 7TL

Director08 March 2005Active
Harscombe House, 1 Darklake View, Estover, Plymouth, England, PL6 7TL

Director13 August 2002Active
5 Treverbyn Close, Liskeard, PL14 3TG

Secretary13 August 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary06 August 2002Active
Harscombe House, 1 Darklake View, Estover, Plymouth, England, PL6 7TL

Secretary16 December 2002Active
5 Treverbyn Close, Liskeard, PL14 3TG

Director13 August 2002Active
Harscombe House, 1 Darklake View, Estover, Plymouth, England, PL6 7TL

Director16 December 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 August 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Officers

Change person director company with change date.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Officers

Termination secretary company with name termination date.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Officers

Termination director company with name termination date.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.