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.
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 | : |
|
Registered Address | : | Harvey Road, Burnt Mills Indl Estate, Basildon, Essex, SS13 1DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52 Botelers, Basildon, SS16 5SD | Secretary | 01 July 1997 | Active |
52 Botelers, Basildon, SS16 5SD | Director | 01 May 1998 | Active |
Lorna Doone Church Road, Ramsden Bellhouse, Billericay, CM11 1RH | Secretary | - | Active |
159 Rawreth Lane, Rayleigh, SS6 9RN | Director | 01 May 1998 | Active |
84 Park Lane, Ramsden Heath, Billericay, CM11 1NH | Director | - | Active |
28 Crown Road, Billericay, CM11 2AE | Director | 01 July 1997 | Active |
150 Western Approach, Southend On Sea, SS2 6TY | Director | 01 July 2000 | Active |
84, The Fairway, Leigh-On-Sea, SS9 4QS | Director | 01 May 2009 | Active |
2 Recreation Walk, Ramsden Heath, Billericay, CM11 1HZ | Director | 01 July 1997 | Active |
Lorna Doone Church Road, Ramsden Bellhouse, Billericay, CM11 1RH | Director | - | Active |
46a Sandown Road, Thundersley, Benfleet, SS7 3SE | Director | 01 May 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-01-17 | Address | Change registered office address company with date old address new address. | Download |
2024-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-17 | Resolution | Resolution. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Gazette | Gazette filings brought up to date. | Download |
2023-12-12 | Gazette | Gazette notice compulsory. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Change account reference date company current extended. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-12 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.