• UK
  • HAYWARD & BARRETT LIMITED - Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom

Company Information

Company registration number
07716931
Company Status
LIVE
Country
United Kingdom
Registered Address
Recovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU UK

Management

Managing Directors
FROST, Daniel Hayward
FROST, Steven Barrett
MCVELIA, John Edward

Company Details

Type of Business
ltd
Incorporated
2011-07-25
Age Of Company
2011-07-25 12 years
SIC/NACE
43120

Ownership

Beneficial Owners
Mr Stephen Barrett Frost
Mr Daniel Frost
Mr Steven Barrett Frost
Mr Daniel Hayward Frost

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2019-08-31
Last Date: 2017-11-30
Annual Return
Due Date: 2018-09-14
Last Date: 2017-08-31

HAYWARD & BARRETT LIMITED Company Description

HAYWARD & BARRETT LIMITED is a ltd registered in United Kingdom with the Company reg no 07716931. Its current trading status is "live". It was registered 2011-07-25. It has declared SIC or NACE codes as "43120". It has 3 directors The latest accounts are filed up to 2017-11-30.It can be contacted at Recovery House Hainault Business Park .
More information

Get HAYWARD & BARRETT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Hayward & Barrett Limited - Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom

2011-07-25 12 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for HAYWARD & BARRETT LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-04) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-09) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-07) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-09-07) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2018-09-05) - LIQ02

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-09-05) - 600

    Add to Cart
     
  • resolution (2018-09-05) - RESOLUTIONS

    Add to Cart
     
  • mortgage-charge-whole-release-with-charge-number (2018-06-13) - MR05

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-03-27) - AA

    Add to Cart
     
  • change-to-a-person-with-significant-control (2017-09-13) - PSC04

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-08-10) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-04-13) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-04-06) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-09-13) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-07-11) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-02-17) - AA

    Add to Cart
     
  • resolution (2015-07-09) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2015-07-06) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-07-06) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-05-27) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-02-26) - AA

    Add to Cart
     
  • statement-of-companys-objects (2015-07-09) - CC04

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-06-18) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2014-06-13) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-02-17) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-05-24) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2013-05-24) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-04-24) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-04-15) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-08-08) - AR01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2011-11-29) - AA01

    Add to Cart
     
  • incorporation-company (2011-07-25) - NEWINC

    Add to Cart
     

expand_less