UKBizDB.co.uk

HAYNES AND SMITH LIMITED

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

This company is commonly known as Haynes And Smith Limited. The company was founded 50 years ago and was given the registration number 01169316. The firm's registered office is in BASILDON. You can find them at Harvey Road, Burnt Mills Indl Estate, Basildon, Essex. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HAYNES AND SMITH LIMITED
Company Number:01169316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1974
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Harvey Road, Burnt Mills Indl Estate, Basildon, Essex, SS13 1DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Botelers, Basildon, SS16 5SD

Secretary01 July 1997Active
52 Botelers, Basildon, SS16 5SD

Director01 May 1998Active
Lorna Doone Church Road, Ramsden Bellhouse, Billericay, CM11 1RH

Secretary-Active
159 Rawreth Lane, Rayleigh, SS6 9RN

Director01 May 1998Active
84 Park Lane, Ramsden Heath, Billericay, CM11 1NH

Director-Active
28 Crown Road, Billericay, CM11 2AE

Director01 July 1997Active
150 Western Approach, Southend On Sea, SS2 6TY

Director01 July 2000Active
84, The Fairway, Leigh-On-Sea, SS9 4QS

Director01 May 2009Active
2 Recreation Walk, Ramsden Heath, Billericay, CM11 1HZ

Director01 July 1997Active
Lorna Doone Church Road, Ramsden Bellhouse, Billericay, CM11 1RH

Director-Active
46a Sandown Road, Thundersley, Benfleet, SS7 3SE

Director01 May 1998Active

People with Significant Control

Mr Barry John Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Harvey Road, Basildon, SS13 1DF
Nature of control:
  • Significant influence or control
Mrs Sheila Dorothy Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Harvey Road, Basildon, SS13 1DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Karen Ann Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:21, Highfield Road, Dartford, DA1 2JS
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 (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
2024-01-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-17Address

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

Download
2024-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-17Resolution

Resolution.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Gazette

Gazette filings brought up to date.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Change account reference date company current extended.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2019-12-12Mortgage

Mortgage charge whole release with charge number.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.