This company is commonly known as Haverhill Enterprise Limited. The company was founded 30 years ago and was given the registration number 02906585. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Saxon House, Fornham All Saints, Bury St. Edmunds, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HAVERHILL ENTERPRISE LIMITED |
---|---|---|
Company Number | : | 02906585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saxon House, Fornham All Saints, Bury St. Edmunds, Suffolk, England, IP28 6JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saxon House, Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, United Kingdom, IP28 6JY | Secretary | 18 December 2001 | Active |
Blighters, West Wickham Road, Horseheath, Cambridge, CB21 4QA | Director | 09 March 1994 | Active |
Hovells 10 Frogge Street, Ickleton, Saffron Walden, CB10 1SH | Director | 09 March 1994 | Active |
20 Brook Close, Hundon, Sudbury, CO10 8SD | Director | 09 March 1994 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Secretary | 09 March 1994 | Active |
51 Dove House Road, Haverhill, CB9 0BZ | Secretary | 15 March 2000 | Active |
12 Wragg Drive, Newmarket, CB8 7SD | Secretary | 09 March 1994 | Active |
Greenfields Farm The Street, Great Wratting, Haverhill, CB9 7HQ | Secretary | 02 August 1994 | Active |
Ker-Anna 9 The Chase, Steeple Bumpstead, Haverhill, CB9 7PR | Director | 09 June 1995 | Active |
Ardex Uk Limited, Homefield Road, Haverhill, United Kingdom, CB9 8QP | Director | 30 July 2009 | Active |
The Bungalow, Mill Green, Horseheath, Cambridge, United Kingdom, CB21 4QZ | Director | 30 July 2009 | Active |
Ynysein Ashen Road, Clare, Sudbury, CO10 8LG | Director | 09 March 1994 | Active |
6 Crunch Croft, Sturmer, Haverhill, CB9 7XE | Director | 09 March 1994 | Active |
The Coach House, Coupals Road, Haverhill, CB9 7UW | Director | 18 December 2001 | Active |
36 Park Lane, Glemsford, Sudbury, CO10 7QQ | Director | 09 March 1994 | Active |
68 Lion Meadow, Steeple Bumpstead, Haverhill, CB9 7BY | Director | 20 June 2002 | Active |
22 Westfield, Little Abington, Cambridge, CB1 6BE | Director | 18 December 2001 | Active |
24 Turner Close, Haverhill, CB9 7FZ | Director | 01 April 2000 | Active |
28 Falklands Road, Haverhill, CB9 0EA | Director | 09 March 1994 | Active |
Boyton Hall, Little Wratting, Haverhill, CB9 7TA | Director | 09 March 1994 | Active |
Camps Hall Farm, Castle Camps, Cambridge, CB1 6TP | Director | 09 June 1995 | Active |
Greenfields Farm The Street, Great Wratting, Haverhill, CB9 7HQ | Director | 09 March 1994 | Active |
18, Manor Walk Fulbourn, Cambridge, CB1 5BN | Director | 18 December 2001 | Active |
Herbdell, Folly Green, Stisted, Braintree, CM77 8BN | Director | 19 June 2003 | Active |
2 Marcus Close, Haverhill, CB9 0NT | Director | 05 June 1997 | Active |
91 Impington Lane, Impington, Cambridge, CB4 4NJ | Director | 09 June 1995 | Active |
2 Shetland Road, Haverhill, CB9 0LN | Director | 09 March 1994 | Active |
Mr Tom Broughton Harrison | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52a, High Street, Haverhill, United Kingdom, CB9 8AR |
Nature of control | : |
|
Mr Richard James Herbert | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52a, High Street, Haverhill, United Kingdom, CB9 8AR |
Nature of control | : |
|
Mr Terence Paul Mcgerty | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52a, High Street, Haverhill, United Kingdom, CB9 8AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-21 | Address | Change registered office address company with date old address new address. | Download |
2017-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Annual return | Annual return company with made up date no member list. | Download |
2014-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.