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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haines Farm Stoke Lane, Great Brickhill, Milton Keynes, MK17 9AQ | Secretary | 13 October 1992 | Active |
The Old Smithy, 37 Lower Way, Brickhill, Milton Keynes, United Kingdom, MK17 9AQ | Director | 10 June 1998 | Active |
Haines Farm Stoke Lane, Great Brickhill, Milton Keynes, MK17 9AQ | Director | 13 October 1992 | Active |
Haines Farm Stoke Lane, Great Brickhill, Milton Keynes, MK17 9AQ | Director | 13 October 1992 | Active |
Valley View Farm, Stoke Lane, Great Brickhill, Milton Keynes, United Kingdom, MK17 9AQ | Director | 02 April 2013 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 13 October 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-07-28 | Officers | Change person director company with change date. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-19 | Resolution | Resolution. | Download |
2018-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Resolution | Resolution. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-08 | Capital | Capital allotment shares. | Download |
2017-05-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.