UKBizDB.co.uk

HAZ GREENWOOD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Haz Greenwood Ltd. The company was founded 9 years ago and was given the registration number 09317501. The firm's registered office is in BOREHAMWOOD. You can find them at 3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HAZ GREENWOOD LTD
Company Number:09317501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, United Kingdom, WD6 2FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111 Rico House, George Street, Prestwich, Manchester, England, M25 9WS

Director19 November 2014Active
103 Leeside Crescent, Golders Green, London, United Kingdom, NW11 0JL

Director06 January 2015Active

People with Significant Control

Mrs Sara Rivka Wagner
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:103 Leeside Crescent, Golders Green, England, NW11 0JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Avrom Barry Leigh
Notified on:06 April 2016
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Stirling Court, Stirling Way, Borehamwood, United Kingdom, WD6 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Address

Change registered office address company with date old address new address.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Change account reference date company previous shortened.

Download
2017-11-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Address

Change registered office address company with date old address new address.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Capital

Capital allotment shares.

Download
2015-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.