This company is commonly known as Haywoods Contracts Limited. The company was founded 22 years ago and was given the registration number 04284097. The firm's registered office is in BURNTWOOD. You can find them at 21a Cobbett Road, Zone 1 Burntwood Business Park, Burntwood, Staffordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | HAYWOODS CONTRACTS LIMITED |
---|---|---|
Company Number | : | 04284097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21a Cobbett Road, Zone 1 Burntwood Business Park, Burntwood, Staffordshire, WS7 3GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26a, Ring Road, Burntwood Business Park, Burntwood, England, WS7 3JG | Director | 01 February 2019 | Active |
26a, Ring Road, Burntwood Business Park, Burntwood, England, WS7 3JG | Director | 28 July 2022 | Active |
7 Haywood Heights, Little Haywood, ST18 0UR | Secretary | 10 September 2001 | Active |
Central House, 582-586 Kingsbury Road, Birmingham, B24 9ND | Corporate Secretary | 10 September 2001 | Active |
4, Badgers Close, Pelsall, United Kingdom, WS3 5BX | Director | 10 September 2001 | Active |
Central House, 582-586 Kingsbury Road, Birmingham, West Midlands, B24 9ND | Corporate Director | 10 September 2001 | Active |
Mr Colin O'Toole | ||
Notified on | : | 28 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26a, Ring Road, Burntwood, England, WS7 3JG |
Nature of control | : |
|
Mr Darren Michael Oliver Ennis | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26a, Ring Road, Burntwood, England, WS7 3JG |
Nature of control | : |
|
Mr Roy Frederick Tovey | ||
Notified on | : | 10 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | English |
Address | : | 21a Cobbett Road, Burntwood, WS7 3GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Capital | Capital return purchase own shares. | Download |
2022-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-28 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Capital | Capital cancellation shares. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.