This company is commonly known as Haines Watts (colchester) Limited. The company was founded 21 years ago and was given the registration number 04724836. The firm's registered office is in COLCHESTER. You can find them at Town Wall House, Balkerne Hill, Colchester, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | HAINES WATTS (COLCHESTER) LIMITED |
---|---|---|
Company Number | : | 04724836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Town Wall House, Balkerne Hill, Colchester, CO3 3AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Hopper Way, Diss, United Kingdom, IP22 4GT | Director | 01 January 2010 | Active |
Town Wall House, Balkerne Hill, Colchester, England, CO3 3AD | Director | 01 September 2014 | Active |
Town Wall House, Balkerne Hill, Colchester, England, CO3 3AD | Director | 08 April 2003 | Active |
28 Shakespeare Road, Colchester, CO3 4HZ | Secretary | 08 April 2003 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 07 April 2003 | Active |
20 Moat Drive, Drayton Bassett, Tamworth, United Kingdom, B78 3UG | Director | 06 August 2014 | Active |
8 Hopper Way, Diss, United Kingdom, IP22 4GT | Director | 01 January 2010 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 07 April 2003 | Active |
Mr Andrew Stephen Minifie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Moat Drive, Drayton Bassett, Tamworth, United Kingdom, B78 3UG |
Nature of control | : |
|
Mr Matthew Neale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Hopper Way, Diss, United Kingdom, IP22 4GT |
Nature of control | : |
|
Mr Simon Welling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Town Wall House, Balkerne Hill, Colchester, England, CO3 3AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Capital | Capital allotment shares. | Download |
2024-03-20 | Capital | Capital allotment shares. | Download |
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Incorporation | Memorandum articles. | Download |
2020-04-16 | Resolution | Resolution. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Capital | Legacy. | Download |
2019-11-01 | Capital | Capital statement capital company with date currency figure. | Download |
2019-11-01 | Insolvency | Legacy. | Download |
2019-11-01 | Resolution | Resolution. | Download |
2019-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.