This company is commonly known as Haynespro (uk) Ltd. The company was founded 23 years ago and was given the registration number 04093217. The firm's registered office is in NEAR YEOVIL. You can find them at Haynes Publishing Group Plc, Sparkford, Near Yeovil, Somerset. This company's SIC code is 62090 - Other information technology service activities.
Name | : | HAYNESPRO (UK) LTD |
---|---|---|
Company Number | : | 04093217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2000 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haynes Publishing Group Plc, Sparkford, Near Yeovil, Somerset, BA22 7JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haynes Publishing Group, Plc, Sparkford, Near Yeovil, BA22 7JJ | Director | 14 September 2017 | Active |
6 Low Lane, Grassington, BD23 5AU | Secretary | 19 October 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 19 October 2000 | Active |
Haynes Publishing Group, Plc, Sparkford, Near Yeovil, BA22 7JJ | Director | 12 July 2019 | Active |
Veerweg 3, 4024 Bp Eck En Wiel, Netherlands, | Director | 24 October 2000 | Active |
Haynes Publishing Group, Plc, Sparkford, Near Yeovil, England, BA22 7JJ | Director | 24 June 2009 | Active |
6 Low Lane, Grassington, BD23 5AU | Director | 19 October 2000 | Active |
8 Park La Terrace, Carleton, Skipton, BD23 3DL | Director | 19 October 2000 | Active |
Haynes Publishing Group, Plc, Sparkford, Near Yeovil, England, BA22 7JJ | Director | 17 December 2009 | Active |
Haynes Publishing Group, Plc, Sparkford, Near Yeovil, BA22 7JJ | Director | 14 September 2017 | Active |
Haynes Publishing Group, Plc, Sparkford, Near Yeovil, BA22 7JJ | Director | 02 October 2017 | Active |
Mr Ramez Sousou | ||
Notified on | : | 03 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Towerbrook Capital Partners (U.K.) Llp, 1 St James’S Market, London, England, SW1Y 4AH |
Nature of control | : |
|
Mr Christophe Czajka | ||
Notified on | : | 03 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Fifth Floor, 133 Houndsditch, London, England, EC3A 7BX |
Nature of control | : |
|
Mr Neal Moszkowski | ||
Notified on | : | 03 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O Towerbrook Capital Partners L.P., Park Avenue Tower, New York, United States, NY 10022 |
Nature of control | : |
|
Haynes Publishing Group P.L.C. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Haynes Publishing, Sparkford, Yeovil, England, BA22 7JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Gazette | Gazette notice voluntary. | Download |
2023-09-14 | Dissolution | Dissolution application strike off company. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type small. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
2021-04-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-17 | Accounts | Legacy. | Download |
2021-03-17 | Other | Legacy. | Download |
2021-03-17 | Other | Legacy. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.