UKBizDB.co.uk

HAINES MCGREGOR LIMITED

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

This company is commonly known as Haines Mcgregor Limited. The company was founded 35 years ago and was given the registration number 02366076. The firm's registered office is in GUILDFORD. You can find them at 1 Bramley Business Centre Station Road, Bramley, Guildford, Surrey. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:HAINES MCGREGOR LIMITED
Company Number:02366076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:1 Bramley Business Centre Station Road, Bramley, Guildford, Surrey, United Kingdom, GU5 0AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director27 July 2023Active
7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director27 July 2023Active
7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director18 April 2014Active
7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT

Secretary-Active
22 Nottingham Road, London, SW17 7EA

Director27 November 2001Active
Coombe Vane, Warren Rise, New Malden, KT3 4SJ

Director30 November 1999Active
7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director01 May 1989Active
7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director-Active
13 Princeton Court, 53-55 Felsham Road, Putney, London, SW15 1AZ

Director16 June 1992Active
155 Lower Richmond Road, London, SW14 7HX

Director09 March 2004Active

People with Significant Control

Ms Hayley Sara Roe
Notified on:16 June 2018
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Guy Minton Haines
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brett Mcgregor
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:13 Princeton Court 53-55 Felsham Road, Putney, London, England, SW15 1AZ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Change person director company with change date.

Download
2023-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-25Capital

Capital variation of rights attached to shares.

Download
2023-08-31Capital

Capital cancellation shares.

Download
2023-08-31Capital

Capital return purchase own shares.

Download
2023-08-08Incorporation

Memorandum articles.

Download
2023-08-08Resolution

Resolution.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Capital

Capital name of class of shares.

Download
2022-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Address

Change sail address company with old address new address.

Download
2022-01-17Incorporation

Memorandum articles.

Download
2022-01-14Capital

Capital name of class of shares.

Download
2021-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Officers

Change person secretary company with change date.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.