UKBizDB.co.uk

HASWELL ASSOCIATES LIMITED

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

This company is commonly known as Haswell Associates Limited. The company was founded 26 years ago and was given the registration number 03442720. The firm's registered office is in ESSEX. You can find them at 55 Pollards Green, Chelmsford, Essex, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:HASWELL ASSOCIATES LIMITED
Company Number:03442720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1997
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:55 Pollards Green, Chelmsford, Essex, CM2 6UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Pollards Green, Chelmsford, CM2 6UH

Secretary03 June 1998Active
55 Pollards Green, Chelmsford, CM2 6UH

Director03 June 1998Active
10 Paddock Rise, Trentham, Stoke On Trent, ST4 8NE

Secretary01 October 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary01 October 1997Active
5 Foxes Green, Orsett Heath, Grays, RM16 3JH

Director03 June 1998Active
10 Paddock Rise, Trentham, Stoke On Trent, ST4 8NE

Director01 October 1997Active
7 Mount Pleasant Close, Little Stoke Stone, Stoke On Trent, ST15 8QJ

Director01 October 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director01 October 1997Active

People with Significant Control

Mr John Edward Baines
Notified on:01 October 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:4, Foxes Green, Grays, England, RM16 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Haswell
Notified on:01 October 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:The Officers Mess Business Centre, Royston Road, Cambridge, CB22 4QH
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
2023-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-06-30Address

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

Download
2022-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-30Resolution

Resolution.

Download
2022-06-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Resolution

Resolution.

Download
2018-03-22Capital

Capital cancellation shares.

Download
2018-03-22Capital

Capital return purchase own shares.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download
2018-02-14Accounts

Accounts with accounts type micro entity.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Accounts

Change account reference date company previous shortened.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.