This company is commonly known as J.h.haskins & Son Limited. The company was founded 67 years ago and was given the registration number 00579967. The firm's registered office is in SOMERSET. You can find them at 64 High Street, Shepton Mallet, Somerset, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | J.H.HASKINS & SON LIMITED |
---|---|---|
Company Number | : | 00579967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1957 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 High Street, Shepton Mallet, Somerset, BA4 5AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64 High Street, Shepton Mallet, Somerset, BA4 5AX | Secretary | - | Active |
64 High Street, Shepton Mallet, Somerset, BA4 5AX | Director | 01 February 2024 | Active |
64 High Street, Shepton Mallet, Somerset, BA4 5AX | Director | 01 January 2003 | Active |
64 High Street, Shepton Mallet, Somerset, BA4 5AX | Director | 16 September 2021 | Active |
64 High Street, Shepton Mallet, Somerset, BA4 5AX | Director | 16 September 2021 | Active |
64 High Street, Shepton Mallet, Somerset, BA4 5AX | Director | - | Active |
2 Harefield Close, Hanham, Bristol, BS15 3TD | Director | 12 May 1997 | Active |
4 Kyte Road, Shepton Mallet, BA4 5PJ | Director | 12 May 1997 | Active |
165 Memorial Road, Hanham, Bristol, BS15 3LH | Director | 01 January 2003 | Active |
64 High Street, Shepton Mallet, Somerset, BA4 5AX | Director | 09 October 2008 | Active |
The Laurels, Bowlish, Shepton Mallet, BA4 5JF | Director | - | Active |
15 Nightingale Grove, Shepton Mallet, BA4 5PZ | Director | 01 January 2003 | Active |
Holmcroft, 9 Charlton Road, Shepton Mallet, BA4 5PF | Director | - | Active |
64 High Street, Shepton Mallet, Somerset, BA4 5AX | Director | - | Active |
3 Hardy Court, Longwell Green, Bristol, BS30 7BH | Director | 01 January 2003 | Active |
Field Lodge, Shepton Mallet, BA4 5RW | Director | - | Active |
34 Irby Road, Ashton Gate, Bristol, BS3 2LY | Director | - | Active |
Mr John Kevin Haskins | ||
Notified on | : | 31 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | 64 High Street, Somerset, BA4 5AX |
Nature of control | : |
|
Mr John Kevin Haskins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | 64 High Street, Somerset, BA4 5AX |
Nature of control | : |
|
Mrs Rose Lilian Haskins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1936 |
Nationality | : | British |
Address | : | 64 High Street, Somerset, BA4 5AX |
Nature of control | : |
|
Mr Graham Russell Haskins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | 64 High Street, Somerset, BA4 5AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2023-12-28 | Resolution | Resolution. | Download |
2023-12-28 | Incorporation | Memorandum articles. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-08 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.