UKBizDB.co.uk

HAIGH CONSULTANCY SERVICES LIMITED

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

This company is commonly known as Haigh Consultancy Services Limited. The company was founded 26 years ago and was given the registration number 03509045. The firm's registered office is in LEICESTER. You can find them at The Crescent, King Street, Leicester, Leicestershire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HAIGH CONSULTANCY SERVICES LIMITED
Company Number:03509045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Crescent, King Street, Leicester, Leicestershire, LE1 6RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Southernhay Road, Leicester, England, LE2 3TN

Secretary02 April 2004Active
17, Southernhay Road, Leicester, England, LE2 3TN

Director09 November 2006Active
199, Minsthorpe Lane, South Elmsall, Pontefract, England, WF9 2DX

Director12 February 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary12 February 1998Active
39 Latimer Road, London, E7 0LQ

Secretary30 June 2000Active
11 Lawn Avenue, Doncaster, DN1 2JE

Secretary12 February 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director12 February 1998Active

People with Significant Control

Mrs Iryna Haigh
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:17, Southernhay Road, Leicester, England, LE2 3TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Justin Gerard Haigh
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:199, Minsthorpe Lane, Pontefract, England, WF9 2DX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Officers

Change person director company with change date.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Address

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

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Capital

Capital allotment shares.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Officers

Change person director company with change date.

Download
2016-03-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.