Warning: file_put_contents(c/8928b58fb5f8aabec5842203141cdad8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Haylock & Pittman Limited, PO14 1FD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAYLOCK & PITTMAN LIMITED

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

This company is commonly known as Haylock & Pittman Limited. The company was founded 20 years ago and was given the registration number 04900005. The firm's registered office is in FAREHAM. You can find them at Unit 6, 8 Axis Park, Fort Fareham Industrial Site, Fareham, . This company's SIC code is 43341 - Painting.

Company Information

Name:HAYLOCK & PITTMAN LIMITED
Company Number:04900005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2003
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting
  • 43342 - Glazing

Office Address & Contact

Registered Address:Unit 6, 8 Axis Park, Fort Fareham Industrial Site, Fareham, England, PO14 1FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Southbrook Close, Langstone, Havant, England, PO9 1RW

Secretary15 September 2003Active
13 Southbrook Close, Langstone, Havant, England, PO9 1RW

Director15 September 2003Active
13 Southbrook Close, Langstone, Havant, England, PO9 1RW

Director03 March 2017Active
16, Shirley Avenue, Southsea, England, PO4 8HF

Director15 September 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary15 September 2003Active
41 Stansted Crescent, Havant, England, PO9 5NL

Director18 May 2020Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director15 September 2003Active

People with Significant Control

Mr Charles Daniel Haylock
Notified on:18 May 2020
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:41 Stansted Crescent, Havant, England, PO9 5NL
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ariya Haylock
Notified on:03 March 2017
Status:Active
Date of birth:April 1977
Nationality:Thai
Country of residence:England
Address:13 Southbrook Close, Langstone, Havant, England, PO9 1RW
Nature of control:
  • Right to appoint and remove directors
Mr Adrian Haylock
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:13 Southbrook Close, Langstone, Havant, England, PO9 1RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Zac Pittman
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:16 Shirley Avenue, Southsea, England, PO4 8HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Capital

Capital name of class of shares.

Download
2024-01-17Resolution

Resolution.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Accounts

Change account reference date company previous shortened.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Capital

Capital name of class of shares.

Download
2021-08-04Resolution

Resolution.

Download
2021-08-02Capital

Capital alter shares subdivision.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Address

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

Download
2020-11-09Address

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

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.