UKBizDB.co.uk

HAYNES EATON SIGNS LIMITED

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

This company is commonly known as Haynes Eaton Signs Limited. The company was founded 21 years ago and was given the registration number 04740984. The firm's registered office is in KING'S LYNN. You can find them at Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HAYNES EATON SIGNS LIMITED
Company Number:04740984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England, PE30 2JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Lynn Road, Downham Market, PE38 9QE

Secretary22 April 2003Active
75 Lynn Road, Downham Market, PE38 9QE

Director22 April 2003Active
75 Lynn Road, Downham Market, PE38 9QE

Director22 April 2003Active
Oak Cottage, 216 Broomhill, Downham Market, England, PE38 9QY

Director06 April 2011Active

People with Significant Control

Mr Christopher John Hubbard
Notified on:28 May 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:75 Lynn Road, Downham Market, United Kingdom, PE38 9QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Tara-Jane Clark
Notified on:28 May 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:75 Lynn Road, Downham Market, United Kingdom, PE38 9QE
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 (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
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Officers

Change person secretary company with change date.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Address

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

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-14Officers

Change person director company with change date.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.