Haverly It Services Limited

General information

Name:

Haverly It Services Ltd

Office Address:

5 5 Latimer Close MK43 9QA Wootton

Number: 06532376

Incorporation date: 2008-03-12

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Haverly It Services Limited 's been in the UK for 16 years. Registered under the number 06532376 in the year 2008, it is registered at 5 5 Latimer Close, Wootton MK43 9QA. The firm's classified under the NACE and SIC code 62012 which stands for Business and domestic software development. Haverly It Services Ltd reported its account information for the financial year up to 2019-03-31. Its most recent annual confirmation statement was filed on 2020-03-12.

Right now, this specific firm is led by just one director: Michael H., who was appointed 16 years ago.

Michael H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 12 March 2008

Latest update: 22 April 2024

People with significant control

Michael H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 23 April 2021
Confirmation statement last made up date 12 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 3 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 3 December 2012
Annual Accounts
End Date For Period Covered By Report 31 March 2013
Annual Accounts 1 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 December 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 12 November 2013
Date Approval Accounts 12 November 2013
Annual Accounts 8 June 2015
Date Approval Accounts 8 June 2015
Annual Accounts 16 August 2016
Date Approval Accounts 16 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 13th, October 2020
dissolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

105 Portishead Drive Tattenhoe

Post code:

MK4 3FE

City / Town:

Milton Keynes

HQ address,
2013

Address:

83 Saxon Way Biddenham Vale Great Denham

Post code:

MK40 4GP

City / Town:

Bedford

HQ address,
2014

Address:

83 Saxon Way Biddenham Vale Great Denham

Post code:

MK40 4GP

City / Town:

Bedford

HQ address,
2015

Address:

83 Saxon Way Biddenham Vale Great Denham

Post code:

MK40 4GP

City / Town:

Bedford

HQ address,
2016

Address:

83 Saxon Way Biddenham Vale Great Denham

Post code:

MK40 4GP

City / Town:

Bedford

Accountant/Auditor,
2014

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Accountant/Auditor,
2012

Name:

Churchill Knight And Associates Limited

Address:

1st Floor Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Accountant/Auditor,
2015 - 2013

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Accountant/Auditor,
2016

Name:

Carnegie Knox (scotland) Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
16
Company Age

Similar companies nearby

Closest companies