Heywood Homes Uk Limited

General information

Name:

Heywood Homes Uk Ltd

Office Address:

C/o Power Accountax Ltd Mailbox 3, Solent Business Centre 343 Millbrook Road West SO15 0HW Southampton

Number: 05555011

Incorporation date: 2005-09-06

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Heywood Homes Uk Limited has been prospering in the United Kingdom for at least 19 years. Started with registration number 05555011 in 2005, the firm have office at C/o Power Accountax Ltd Mailbox 3, Solent Business Centre, Southampton SO15 0HW. This business's SIC code is 41201 which means Construction of commercial buildings. 2022-09-30 is the last time company accounts were reported.

This company owes its achievements and constant growth to exactly three directors, namely Avinas P., Satya D. and Gurmukh L., who have been presiding over the company since September 2005. At least one secretary in this firm is a limited company: Power Secretaries Limited.

Parvinder L. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 06 September 2005

Address: Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, Hampshire, SO15 0HW, United Kingdom

Latest update: 9 March 2024

Avinas P.

Role: Director

Appointed: 06 September 2005

Latest update: 9 March 2024

Satya D.

Role: Director

Appointed: 06 September 2005

Latest update: 9 March 2024

Gurmukh L.

Role: Director

Appointed: 06 September 2005

Latest update: 9 March 2024

People with significant control

Parvinder L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 28 June 2013
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 16 February 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 14 March 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 1 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 1 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 1 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Fri, 30th Sep 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
18
Company Age

Closest Companies - by postcode