This company is commonly known as J. H. Lavender (holdings) Limited. The company was founded 99 years ago and was given the registration number 00202442. The firm's registered office is in WEST BROMWICH STAFFS. You can find them at Hall Green Works, Crankhall Lane, West Bromwich Staffs, . This company's SIC code is 70100 - Activities of head offices.
Name | : | J. H. LAVENDER (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 00202442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1924 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hall Green Works, Crankhall Lane, West Bromwich Staffs, B71 3JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hall Green Works, Crankhall Lane, West Bromwich Staffs, B71 3JZ | Secretary | 01 November 2003 | Active |
Hall Green Works, Crankhall Lane, West Bromwich Staffs, B71 3JZ | Director | - | Active |
Hall Green Works, Crankhall Lane, West Bromwich Staffs, B71 3JZ | Director | 19 May 2019 | Active |
Hall Green Works, Crankhall Lane, West Bromwich Staffs, B71 3JZ | Director | 16 February 2005 | Active |
Hall Green Works, Crankhall Lane, West Bromwich Staffs, B71 3JZ | Director | - | Active |
122 Hydes Road, Wednesbury, WS10 0DH | Secretary | - | Active |
18 Alder Lane, Balsall Common, | Director | - | Active |
34 Shaws Lane, Great Wyrley, Walsall, WS6 6EQ | Director | - | Active |
2 St Georges Road, Twickenham, TW1 1QR | Director | - | Active |
51 Rushall Manor Road, Walsall, WS4 2HD | Director | 17 August 1995 | Active |
Mr Adrian Victor Taylor | ||
Notified on | : | 22 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Address | : | Hall Green Works, West Bromwich Staffs, B71 3JZ |
Nature of control | : |
|
Dr Andrew John Rose | ||
Notified on | : | 23 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | Hall Green Works, West Bromwich Staffs, B71 3JZ |
Nature of control | : |
|
Mr Iam Mark Timings | ||
Notified on | : | 23 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | Hall Green Works, West Bromwich Staffs, B71 3JZ |
Nature of control | : |
|
Mr James Michael Warner | ||
Notified on | : | 23 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Address | : | Hall Green Works, West Bromwich Staffs, B71 3JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type group. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type group. | Download |
2022-07-13 | Accounts | Change account reference date company previous extended. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type group. | Download |
2021-07-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-22 | Accounts | Change account reference date company current shortened. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type group. | Download |
2020-07-20 | Capital | Capital allotment shares. | Download |
2020-06-09 | Resolution | Resolution. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-19 | Accounts | Accounts with accounts type group. | Download |
2019-05-22 | Officers | Change person director company with change date. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type group. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-09 | Capital | Capital allotment shares. | Download |
2017-07-28 | Accounts | Accounts with accounts type group. | Download |
2017-06-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.