This company is commonly known as Hayston Business Park Ltd. The company was founded 9 years ago and was given the registration number 09331012. The firm's registered office is in HAVERFORDWEST. You can find them at 45 High Street, , Haverfordwest, Pembrokeshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HAYSTON BUSINESS PARK LTD |
---|---|---|
Company Number | : | 09331012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45 High Street, Haverfordwest, SA61 2BP | Director | 27 November 2014 | Active |
45 High Street, Haverfordwest, SA61 2BP | Director | 27 November 2014 | Active |
Mrs Louise Ann Vaughan-Harries | ||
Notified on | : | 27 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | 45 High Street, Haverfordwest, SA61 2BP |
Nature of control | : |
|
Mr Andrew Vaughan-Harries | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | 45 High Street, Haverfordwest, SA61 2BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Officers | Change person director company with change date. | Download |
2023-04-19 | Officers | Change person director company with change date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.