This company is commonly known as G.f. Haynes & Co. Limited. The company was founded 51 years ago and was given the registration number 01092308. The firm's registered office is in YOXALL. You can find them at Whitewood Barn,, Sich Lane, Yoxall, . This company's SIC code is 99999 - Dormant Company.
Name | : | G.F. HAYNES & CO. LIMITED |
---|---|---|
Company Number | : | 01092308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1973 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitewood Barn,, Sich Lane, Yoxall, England, DE13 8NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitewood Barn,, Sich Lane, Yoxall, England, DE13 8NS | Secretary | 11 February 2004 | Active |
Whitewood Barn,, Sich Lane, Yoxall, England, DE13 8NS | Director | 11 February 2004 | Active |
High Robey, Polly Botts Lane, Ulverscroft, Markfield, LE67 9PT | Secretary | - | Active |
High Robey Polly Botts Lane, Ulverscroft, Markfield, LE67 9PT | Secretary | 19 May 1998 | Active |
25 Parkstone Road, Humberstone, Leicester, LE5 1NP | Secretary | 10 September 1993 | Active |
49 Bracebridge Road, Four Oaks, Sutton Coldfield, B74 2SL | Secretary | 04 August 1998 | Active |
High Robey, Polly Botts Lane, Ulverscroft, Markfield, LE67 9PT | Director | - | Active |
High Robey Polly Botts Lane, Ulverscroft, Markfield, LE67 9PT | Director | 26 August 1974 | Active |
High Robey Polly Botts Lane, Ulverscroft, Markfield, LE67 9PT | Director | - | Active |
12 St Leonards Close, Burton On The Wolds, Loughborough, LE12 5TX | Director | 21 May 1993 | Active |
Hollycroft 1b Hartopp Road, Four Oaks, Sutton Coldfield, B74 2RW | Director | 04 August 1998 | Active |
109 Aylestone Lane, Wigston Magna, Leicester, LE18 1BB | Director | - | Active |
49 Bracebridge Road, Four Oaks, Sutton Coldfield, B74 2SL | Director | 04 August 1998 | Active |
70 Stonebridge Drive, East Leake, Loughborough, LE12 6JP | Director | 11 January 2006 | Active |
24 Tudor Close, Colwick Manor Farm Colwick, Nottingham, NG4 2DR | Director | 30 May 2003 | Active |
8 Fletchers Row, Ripley, DE5 3BA | Director | 19 May 2005 | Active |
14 Shipton Road, Sutton Coldfield, B72 1NR | Director | 02 November 1998 | Active |
Mr Christopher James Parkes | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Whitewood Barn,, Sich Lane, Yoxall, England, DE13 8NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-09 | Address | Change registered office address company with date old address new address. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Address | Change registered office address company with date old address new address. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-13 | Officers | Termination director company with name. | Download |
2013-12-13 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.