UKBizDB.co.uk

HAINES WATTS (COLCHESTER) LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Town Wall House, Balkerne Hill, Colchester, CO3 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Hopper Way, Diss, United Kingdom, IP22 4GT

Director01 January 2010Active
Town Wall House, Balkerne Hill, Colchester, England, CO3 3AD

Director01 September 2014Active
Town Wall House, Balkerne Hill, Colchester, England, CO3 3AD

Director08 April 2003Active
28 Shakespeare Road, Colchester, CO3 4HZ

Secretary08 April 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary07 April 2003Active
20 Moat Drive, Drayton Bassett, Tamworth, United Kingdom, B78 3UG

Director06 August 2014Active
8 Hopper Way, Diss, United Kingdom, IP22 4GT

Director01 January 2010Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director07 April 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (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
2024-03-20Capital

Capital allotment shares.

Download
2024-03-20Capital

Capital allotment shares.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2021-01-29Officers

Change person director company with change date.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Incorporation

Memorandum articles.

Download
2020-04-16Resolution

Resolution.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Capital

Legacy.

Download
2019-11-01Capital

Capital statement capital company with date currency figure.

Download
2019-11-01Insolvency

Legacy.

Download
2019-11-01Resolution

Resolution.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.