Warning: file_put_contents(c/d1404acc0cb2dd79fd75cceab5f96052.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Haslocks Limited, TA1 2UH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HASLOCKS LIMITED

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

This company is commonly known as Haslocks Limited. The company was founded 29 years ago and was given the registration number 02958132. The firm's registered office is in TAUNTON. You can find them at Winchester House, Deane Gate Avenue, Taunton, Somerset. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HASLOCKS LIMITED
Company Number:02958132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

Director01 November 2017Active
Winchester House, Deane Gate Avenue, Taunton, England, TA1 2UH

Director01 May 2014Active
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

Director01 August 2020Active
29 Oleander Close, Farnborough, BR6 7TQ

Secretary12 August 1994Active
Winchester House, Deane Gate Avenue, Taunton, England, TA1 2UH

Secretary01 May 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 August 1994Active
Russett Tiles, Mill Lane, Hildenborough, Great Britain, TN11 9LX

Corporate Secretary28 September 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 August 1994Active
46-48 East Smithfield, London, E1W 1AW

Director12 August 1994Active
Winchester House, Deane Gate Avenue, Taunton, England, TA1 2UH

Director01 May 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director12 August 1994Active

People with Significant Control

Deanegate Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Winchester House, Deane Gate Avenue, Taunton, England, TA1 2UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Persons with significant control

Notification of a person with significant control.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.