This company is commonly known as Hayward Architects Limited. The company was founded 26 years ago and was given the registration number 03396937. The firm's registered office is in LEICESTER. You can find them at Edward House Grange Business Park, Whetstone, Leicester, Leicestershire. This company's SIC code is 71111 - Architectural activities.
Name | : | HAYWARD ARCHITECTS LIMITED |
---|---|---|
Company Number | : | 03396937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Edward House Grange Business Park, Whetstone, Leicester, Leicestershire, LE8 6EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP | Director | 28 February 2019 | Active |
Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP | Director | 28 February 2019 | Active |
19, Station Road, Hinckley, England, LE10 1AW | Secretary | 27 June 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 June 1997 | Active |
19, Station Road, Hinckley, England, LE10 1AW | Director | 27 June 1997 | Active |
19, Station Road, Hinckley, England, LE10 1AW | Director | 16 February 2011 | Active |
The Old Barn Shadows Lane, Congerstone, Nuneaton, CV13 6NF | Director | 27 June 1997 | Active |
Ward Massey Limited | ||
Notified on | : | 31 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Edward House, Grange Business Park, Leicester, United Kingdom, LE8 6EP |
Nature of control | : |
|
Mr Lee John Ward | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Address | : | Edward House, Grange Business Park, Leicester, LE8 6EP |
Nature of control | : |
|
Mrs Zoe Louise Massey | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Address | : | Edward House, Grange Business Park, Leicester, LE8 6EP |
Nature of control | : |
|
Mr Jeffrey Roy Hayward | ||
Notified on | : | 10 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Address | : | Edward House, Grange Business Park, Leicester, LE8 6EP |
Nature of control | : |
|
Mrs Susan Elizabeth Hayward | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | Edward House, Grange Business Park, Leicester, LE8 6EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Termination secretary company with name termination date. | Download |
2018-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.