Haven Motor Holdings Ltd

General information

Name:

Haven Motor Holdings Limited

Office Address:

Allan House 10 John Princes Street W1G 0AH London

Number: 05357831

Incorporation date: 2005-02-08

End of financial year: 29 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Haven Motor Holdings is a firm with it's headquarters at W1G 0AH London at Allan House. The company has been operating since 2005 and is established under reg. no. 05357831. The company has been active on the UK market for 19 years now and the current state is liquidation. The firm's principal business activity number is 45200 and their NACE code stands for Maintenance and repair of motor vehicles. The company's most recent filed accounts documents cover the period up to 2018-12-31 and the latest annual confirmation statement was filed on 2021-02-08.

Financial data based on annual reports

Company staff

Joseph S.

Role: Director

Appointed: 10 February 2005

Latest update: 27 April 2023

People with significant control

Joseph S.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 June 2021
Account last made up date 31 December 2018
Confirmation statement next due date 22 February 2022
Confirmation statement last made up date 08 February 2021
Annual Accounts 14 February 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 14 February 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Free Download
New registered office address Allan House 10 John Princes Street London W1G 0AH. Change occurred on 2021-06-21. Company's previous address: C/O Gorrie Whitson Limited 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ England. (AD01)
filed on: 21st, June 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

Bloomsbury

HQ address,
2013

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

Bloomsbury

HQ address,
2014

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

Bloomsbury

HQ address,
2015

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

Bloomsbury

HQ address,
2016

Address:

C/o Gorrie Whitson Limited 1st Floor, Cromwell House 14 Fulwood Place

Post code:

WC1V 6HZ

Accountant/Auditor,
2016

Name:

Gorrie Whitson Limited

Address:

1st Floor, Cromwell House 14 Fulwood Place

Post code:

WC1V 6HZ

Accountant/Auditor,
2012 - 2013

Name:

Gorrie Whitson Limited

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

Bloomsbury

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
19
Company Age

Closest Companies - by postcode