Haswell Enterprises Ltd.

General information

Name:

Haswell Enterprises Limited.

Office Address:

Seven Stars House 1 Wheler Road CV3 4LB Coventry

Number: 05207243

Incorporation date: 2004-08-16

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Haswell Enterprises came into being in 2004 as a company enlisted under no 05207243, located at CV3 4LB Coventry at Seven Stars House. The firm has been in business for 20 years and its current status is active. The firm has operated under three names. The very first listed name, Haswell Enterprises, was changed on Monday 25th October 2004 to Windscreen Repair Uk. The current name is used since 2010, is Haswell Enterprises Ltd.. This enterprise's SIC and NACE codes are 33200: Installation of industrial machinery and equipment. Haswell Enterprises Limited. released its account information for the financial period up to 2022-08-31. The latest confirmation statement was released on 2023-09-05.

There is 1 director presently managing this particular business, namely Kevin H. who has been executing the director's duties since Monday 16th August 2004.

  • Previous company's names
  • Haswell Enterprises Ltd. 2010-01-09
  • Windscreen Repair Uk Ltd. 2004-10-25
  • Haswell Enterprises Limited 2004-08-16

Financial data based on annual reports

Company staff

Kevin H.

Role: Director

Appointed: 16 August 2004

Latest update: 4 February 2024

People with significant control

The companies that control this firm are as follows: Haswell Global Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Coventry at 1 Wheler Road, CV3 4LB and was registered as a PSC under the registration number 13602229.

Haswell Global Limited
Address: Seven Stars House 1 Wheler Road, Coventry, CV3 4LB, England
Legal authority England
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 13602229
Notified on 18 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kevin H.
Notified on 6 April 2016
Ceased on 18 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 11 March 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 May 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 May 2013
Annual Accounts 29 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 29 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 15 Queens Road Coventry CV1 3DE England to Seven Stars House 1 Wheler Road Coventry CV3 4LB on Wednesday 15th November 2017 (AD01)
filed on: 15th, November 2017
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
19
Company Age

Similar companies nearby

Closest companies