UKBizDB.co.uk

HAYNES CONSTRUCTION LIMITED

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

This company is commonly known as Haynes Construction Limited. The company was founded 18 years ago and was given the registration number 05685547. The firm's registered office is in BRISTOL. You can find them at Unit 9 Barnack Trading Centre Novers Hill, Bedminster, Bristol, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:HAYNES CONSTRUCTION LIMITED
Company Number:05685547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 9 Barnack Trading Centre Novers Hill, Bedminster, Bristol, BS3 5QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Barnack Trading Centre, Novers Hill, Bedminster, Bristol, United Kingdom, BS3 5QE

Secretary25 January 2006Active
Unit 9, Barnack Trading Centre, Novers Hill, Bedminster, Bristol, United Kingdom, BS3 5QE

Director25 January 2006Active
Unit 9, Barnack Trading Centre, Novers Hill, Bedminster, Bristol, United Kingdom, BS3 5QE

Director25 January 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary24 January 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director24 January 2006Active

People with Significant Control

Karen Haynes
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Barnack Trading Centre, Novers Hill, Bristol, United Kingdom, BS3 5QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Peter Haynes
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Barnack Trading Centre, Novers Hill, Bristol, United Kingdom, BS3 5QE
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 (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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Insolvency

Liquidation voluntary arrangement completion.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Officers

Change person secretary company with change date.

Download
2018-01-11Officers

Change person director company with change date.

Download
2018-01-11Officers

Change person director company with change date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.