UKBizDB.co.uk

HAFOD GRANGE LIMITED

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

This company is commonly known as Hafod Grange Limited. The company was founded 28 years ago and was given the registration number 03079881. The firm's registered office is in LONDON. You can find them at 2 Dancastle Court, 14 Arcadia Avenue, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HAFOD GRANGE LIMITED
Company Number:03079881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2 Dancastle Court, 14 Arcadia Avenue, London, England, N3 2JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Cwrt Llynfi, Maesteg, CF34 9NJ

Secretary14 July 1995Active
Hafod Farm, Goytre, Port Talbot, SA13 2YR

Director15 July 1995Active
15 Cwrt Llynfi, Maesteg, CF34 9NJ

Director14 July 1995Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary14 July 1995Active
The Grange Hafod Farm, Goytre, Port Talbot, SA13 2YR

Director15 July 1995Active
120 East Road, London, N1 6AA

Nominee Director14 July 1995Active
Hafod Farm, Goytre, Port Talbot, SA13 2YR

Director14 July 1995Active

People with Significant Control

Mr Alun Haydn Thomas
Notified on:05 April 2017
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:3rd Floor, Lawford House, Albert Place, London, England, N3 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth Andrew Needham
Notified on:05 April 2017
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:3rd Floor, Lawford House, Albert Place, London, England, N3 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Grace Patricia Needham
Notified on:06 April 2016
Status:Active
Date of birth:April 1929
Nationality:British
Address:250 Hendon Way, NW4 3NL
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Address

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

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Address

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

Download
2018-11-18Persons with significant control

Notification of a person with significant control.

Download
2018-11-18Persons with significant control

Notification of a person with significant control.

Download
2018-11-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Officers

Termination director company with name termination date.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.