UKBizDB.co.uk

THE HEAD GROUP LIMITED

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

This company is commonly known as The Head Group Limited. The company was founded 31 years ago and was given the registration number 02755376. The firm's registered office is in MILTON KEYNES. You can find them at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE HEAD GROUP LIMITED
Company Number:02755376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1992
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haines Farm Stoke Lane, Great Brickhill, Milton Keynes, MK17 9AQ

Secretary13 October 1992Active
The Old Smithy, 37 Lower Way, Brickhill, Milton Keynes, United Kingdom, MK17 9AQ

Director10 June 1998Active
Haines Farm Stoke Lane, Great Brickhill, Milton Keynes, MK17 9AQ

Director13 October 1992Active
Haines Farm Stoke Lane, Great Brickhill, Milton Keynes, MK17 9AQ

Director13 October 1992Active
Valley View Farm, Stoke Lane, Great Brickhill, Milton Keynes, United Kingdom, MK17 9AQ

Director02 April 2013Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary13 October 1992Active

People with Significant Control

Mr Tearlach Fraser Mackenzie Head
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:Haines Farm, Stoke Lane, Milton Keynes, United Kingdom, MK17 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Head
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:Haines Farm, Stoke Lane, Milton Keynes, United Kingdom, MK17 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Persons with significant control

Change to a person with significant control.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-07-28Officers

Change person director company with change date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Mortgage

Mortgage satisfy charge full.

Download
2018-03-19Resolution

Resolution.

Download
2018-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Resolution

Resolution.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Capital

Capital allotment shares.

Download
2017-05-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.