UKBizDB.co.uk

HAYES MARINE LTD

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

This company is commonly known as Hayes Marine Ltd. The company was founded 9 years ago and was given the registration number 09250818. The firm's registered office is in FARNBOROUGH. You can find them at Sherwood House, 41 Queens Road, Farnborough, Hampshire. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:HAYES MARINE LTD
Company Number:09250818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Sherwood House, 41 Queens Road, Farnborough, Hampshire, GU14 6JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP

Director07 April 2015Active
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP

Director06 October 2014Active
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP

Director06 October 2014Active

People with Significant Control

Mr Stephen Minter Hayes
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Well Cottage, The Reeds Road, Farnham, United Kingdom, GU10 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Hayes
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:Well Cottage, The Reeds Road, Farnham, United Kingdom, GU10 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Susan Hayes
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:Well Cottage, The Reeds Road, Farnham, United Kingdom, GU10 2DL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Change account reference date company current extended.

Download
2015-11-26Capital

Capital allotment shares.

Download
2015-11-26Capital

Capital allotment shares.

Download
2015-11-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.