General information

Name:

Hayes Associates Limited

Office Address:

2 Litcham Close M1 7FN Manchester

Number: 02200478

Incorporation date: 1987-11-30

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is registered in Manchester with reg. no. 02200478. The firm was started in the year 1987. The main office of the company is located at 2 Litcham Close . The area code is M1 7FN. This firm's SIC and NACE codes are 70229, that means Management consultancy activities other than financial management. Its most recent financial reports describe the period up to 2023-04-05 and the most current confirmation statement was filed on 2023-07-14.

Thomas H. is this specific enterprise's only director, who was chosen to lead the company 32 years ago.

Thomas H. is the individual who has control over 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

Thomas H.

Role: Director

Appointed: 30 July 1992

Latest update: 29 December 2023

People with significant control

Thomas H.
Notified on 15 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas H.
Notified on 6 April 2016
Ceased on 15 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Thomas H.
Notified on 6 April 2016
Ceased on 14 July 2017
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 05 January 2025
Account last made up date 05 April 2023
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 5th September 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 5th September 2014
Annual Accounts 15th December 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 15th December 2015
Annual Accounts 16th December 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 16th December 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 05 April 2022
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 05 April 2022
Annual Accounts 20th December 2012
End Date For Period Covered By Report 05 April 2012
Date Approval Accounts 20th December 2012
Annual Accounts 23rd December 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 23rd December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023 (AA)
filed on: 6th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

5 Hamilton Street

Post code:

M46 0AS

City / Town:

Atherton

HQ address,
2013

Address:

53 Fountain Street

Post code:

M2 2AN

City / Town:

Manchester

HQ address,
2014

Address:

53 Fountain Street

Post code:

M2 2AN

City / Town:

Manchester

HQ address,
2015

Address:

53 Fountain Street

Post code:

M2 2AN

City / Town:

Manchester

HQ address,
2016

Address:

53 Fountain Street

Post code:

M2 2AN

City / Town:

Manchester

Accountant/Auditor,
2014 - 2013

Name:

Hammond Mcnulty Llp

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
36
Company Age

Closest Companies - by postcode