UKBizDB.co.uk

HAES TECHNOLOGIES LIMITED

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

This company is commonly known as Haes Technologies Limited. The company was founded 44 years ago and was given the registration number 01427223. The firm's registered office is in WEST DRAYTON. You can find them at Unit 3, Horton Industrial Park, Horton Road, West Drayton, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:HAES TECHNOLOGIES LIMITED
Company Number:01427223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:Unit 3, Horton Industrial Park, Horton Road, West Drayton, England, UB7 8JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Horton Industrial Park, Horton Road, West Drayton, England, UB7 8JD

Secretary30 April 2008Active
Unit 3, Horton Industrial Park, Horton Road, West Drayton, England, UB7 8JD

Director09 September 2009Active
Unit 3, Horton Industrial Park, Horton Road, West Drayton, England, UB7 8JD

Director19 March 2008Active
Unit 3, Horton Industrial Park, Horton Road, West Drayton, England, UB7 8JD

Director20 May 2021Active
Foxbury Locks Ride, Ascot, SL5 8QX

Secretary-Active
The Well House, 96 The Fairway, Aldwick Bay, Aldwick, PO21 4EW

Director-Active
14 New Meadow, Ascot, SL5 8NF

Director20 May 1992Active
Foxbury Locks Ride, Ascot, SL5 8QX

Director-Active

People with Significant Control

Ljs One Holdings Limited
Notified on:02 November 2023
Status:Active
Country of residence:England
Address:Unit 3 Horton Industrial Park, Horton Road, West Drayton, England, UB7 8JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ht One Holdings Limited
Notified on:02 November 2023
Status:Active
Country of residence:England
Address:Unit 3 Horton Industrial Park, Horton Road, West Drayton, England, UB7 8JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hsl (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Columbia House, Tomo Industrial Estate, Packet Boat Lane, Uxbridge, England, UB8 2JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type dormant.

Download
2019-09-25Resolution

Resolution.

Download
2019-08-09Accounts

Accounts with accounts type dormant.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Officers

Change person director company with change date.

Download
2018-10-03Address

Change registered office address company with date old address new address.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type dormant.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.