This company is commonly known as Hayward Chemist Limited. The company was founded 22 years ago and was given the registration number 04333122. The firm's registered office is in COLCHESTER. You can find them at The Forge, Langham, Colchester, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | HAYWARD CHEMIST LIMITED |
---|---|---|
Company Number | : | 04333122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Forge, Langham, Colchester, England, CO4 5PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Forge, Langham, Colchester, England, CO4 5PX | Director | 06 March 2018 | Active |
1st Floor, 314 Regents Park Road, Finchley, London, United Kingdom, N3 2LT | Secretary | 03 December 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 December 2001 | Active |
The Forge, Langham, Colchester, England, CO4 5PX | Director | 06 March 2018 | Active |
1st, Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT | Director | 30 September 2004 | Active |
1st, Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT | Director | 03 December 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 December 2001 | Active |
Abm Sales Limited | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Forge, Langham, Colchester, England, CO4 5PX |
Nature of control | : |
|
Mrs Elizabeth Sophia Stern | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Lakenheath, Oakwood, United Kingdom, N14 4RJ |
Nature of control | : |
|
Mr Ian Lewis Stern | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Lakenheath, Oakwood, United Kingdom, N14 4RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2020-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-22 | Officers | Termination secretary company with name termination date. | Download |
2018-03-22 | Officers | Termination director company with name termination date. | Download |
2018-03-22 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Address | Change registered office address company with date old address new address. | Download |
2018-03-19 | Officers | Appoint person director company with name date. | Download |
2018-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-16 | Officers | Termination secretary company with name termination date. | Download |
2018-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.