UKBizDB.co.uk

HAINES-MORGAN LIMITED

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

This company is commonly known as Haines-morgan Limited. The company was founded 8 years ago and was given the registration number 09724411. The firm's registered office is in WINCHESTER. You can find them at Sg House, 6 St. Cross Road, Winchester, Hampshire. This company's SIC code is 49420 - Removal services.

Company Information

Name:HAINES-MORGAN LIMITED
Company Number:09724411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2015
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:Sg House, 6 St. Cross Road, Winchester, Hampshire, England, SO23 9HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a, College Place, London Road, Southampton, England, SO15 2FB

Director29 May 2021Active
3a, College Place, London Road, Southampton, England, SO15 2FB

Director29 May 2021Active
Sg House, 6 St. Cross Road, Winchester, England, SO23 9HX

Director20 September 2020Active
59, Beresford Road, Chandlers Ford, United Kingdom, SO53 2JZ

Director10 August 2015Active
Sg House, St. Cross Road, Winchester, England, SO23 9HX

Director10 August 2015Active

People with Significant Control

Mr Rufat Mckay
Notified on:29 May 2021
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:England
Address:3a, College Place, Southampton, England, SO15 2FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shane Reid
Notified on:29 May 2021
Status:Active
Date of birth:August 1991
Nationality:Zimbabwean
Country of residence:England
Address:3a, College Place, Southampton, England, SO15 2FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Laurence David Haines-Morgan
Notified on:01 September 2020
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:Sg House, 6 St. Cross Road, Winchester, England, SO23 9HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lewis Sebastien Haines-Morgan
Notified on:01 July 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:Sg House, 6 St. Cross Road, Winchester, England, SO23 9HX
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
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2023-02-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Capital

Capital allotment shares.

Download
2021-10-27Change of name

Certificate change of name company.

Download
2021-10-26Address

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

Download
2021-10-26Address

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

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Accounts

Accounts amended with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.