General information

Name:

Havsco Ltd

Office Address:

Tudor House Grammar School Road NR28 9JH North Walsham

Number: 05600838

Incorporation date: 2005-10-24

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Havsco Limited can be reached at Tudor House, Grammar School Road in North Walsham. The firm area code is NR28 9JH. Havsco has been active in this business for 19 years. The firm reg. no. is 05600838. This firm's SIC code is 26400 and has the NACE code: Manufacture of consumer electronics. The business most recent financial reports cover the period up to 2023-04-30 and the most current annual confirmation statement was filed on 2022-12-10.

Because of this specific enterprise's magnitude, it was necessary to choose other directors: Mark W., Paul D. and Keith P. who have been working as a team since 2023 to fulfil their statutory duties for this specific company.

The companies with significant control over this firm include: Laplace Instruments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in North Walsham at Grammar School Road, NR28 9JH and was registered as a PSC under the reg no 02219693.

Financial data based on annual reports

Company staff

Mark W.

Role: Director

Appointed: 30 November 2023

Latest update: 22 February 2024

Paul D.

Role: Director

Appointed: 30 November 2023

Latest update: 22 February 2024

Keith P.

Role: Director

Appointed: 20 December 2016

Latest update: 22 February 2024

People with significant control

Laplace Instruments Limited
Address: Tudor House Grammar School Road, North Walsham, NR28 9JH, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 02219693
Notified on 30 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David M.
Notified on 7 October 2016
Ceased on 30 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Martin T.
Notified on 7 October 2016
Ceased on 16 April 2021
Nature of control:
1/2 or less of shares
Mark H.
Notified on 8 April 2016
Ceased on 16 April 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Articles and Memorandum of Association (MA)
filed on: 13th, December 2023
incorporation
Free Download Download filing (24 pages)

Additional Information

HQ address,
2014

Address:

De-freville House 27 Park Lane

Post code:

SG3 6PH

City / Town:

Knebworth

HQ address,
2015

Address:

De-freville House 27 Park Lane

Post code:

SG3 6PH

City / Town:

Knebworth

Search other companies

Services (by SIC Code)

  • 26400 : Manufacture of consumer electronics
18
Company Age

Similar companies nearby

Closest companies