UKBizDB.co.uk

HAVSCO LIMITED

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

This company is commonly known as Havsco Limited. The company was founded 18 years ago and was given the registration number 05600838. The firm's registered office is in NORTH WALSHAM. You can find them at Tudor House, Grammar School Road, North Walsham, . This company's SIC code is 26400 - Manufacture of consumer electronics.

Company Information

Name:HAVSCO LIMITED
Company Number:05600838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26400 - Manufacture of consumer electronics

Office Address & Contact

Registered Address:Tudor House, Grammar School Road, North Walsham, England, NR28 9JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tudor House, Grammar School Road, North Walsham, England, NR28 9JH

Director30 November 2023Active
Tudor House, Grammar School Road, North Walsham, England, NR28 9JH

Director20 December 2016Active
Tudor House, Grammar School Road, North Walsham, England, NR28 9JH

Director30 November 2023Active
Tudor House, Grammar School Road, North Walsham, England, NR28 9JH

Secretary07 December 2016Active
De Freville, 27 Park Lane, Knebworth, SG3 6PH

Secretary24 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 October 2005Active
9 Priory Street, Cambridge, CB4 3QH

Director24 October 2005Active
Gull Cottage, Water Lane, West Runton, Cromer, NR27 9QP

Director24 October 2005Active
De Freville, 27 Park Lane, Knebworth, SG3 6PH

Director24 October 2005Active
Tudor House, Grammar School Road, North Walsham, England, NR28 9JH

Director07 December 2016Active
9 Cottenham Road, Histon, Cambridge, CB4 9ES

Director24 October 2005Active

People with Significant Control

Laplace Instruments Limited
Notified on:30 November 2023
Status:Active
Country of residence:England
Address:Tudor House, Grammar School Road, North Walsham, England, NR28 9JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Lansdell Mawdsley
Notified on:07 October 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Gull Cotage, Water Lane, Cromer, England, NR27 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Thompson
Notified on:07 October 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:9, Cottenham Road, Cambridge, England, CB24 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Francis Lucien Harper
Notified on:08 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:9, Priory Street, Cambridge, England, CB4 3QH
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Resolution

Resolution.

Download
2023-12-13Incorporation

Memorandum articles.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination secretary company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Capital

Capital allotment shares.

Download
2019-01-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.