Hayfield Engineering Limited

General information

Name:

Hayfield Engineering Ltd

Office Address:

C/o Cba Business Solutions Ltd 126 New Walk LE1 7JA Leicester

Number: 01779646

Incorporation date: 1983-12-20

Dissolution date: 2023-09-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1983 marks the launching of Hayfield Engineering Limited, a company which was located at C/o Cba Business Solutions Ltd, 126 New Walk in Leicester. The company was established on Tue, 20th Dec 1983. The Companies House Registration Number was 01779646 and the area code was LE1 7JA. This firm had been present on the market for about 40 years until Thu, 7th Sep 2023.

Our info describing the following firm's MDs suggests that the last two directors were: Andrew P. and Stephen P. who assumed their respective positions on Tue, 23rd Dec 2014 and Thu, 3rd May 2007.

Executives who had control over the firm were as follows: Stephen P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Andrew P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew P.

Role: Director

Appointed: 23 December 2014

Latest update: 31 January 2024

Stephen P.

Role: Director

Appointed: 03 May 2007

Latest update: 31 January 2024

People with significant control

Stephen P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 14 January 2020
Confirmation statement last made up date 31 December 2018
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 September 2015
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 19 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2017/12/31 (AA)
filed on: 3rd, September 2018
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Sutherland Avenue

Post code:

WV2 2JH

City / Town:

Wolverhampton

HQ address,
2013

Address:

Sutherland Avenue

Post code:

WV2 2JH

City / Town:

Wolverhampton

HQ address,
2014

Address:

Sutherland Avenue

Post code:

WV2 2JH

City / Town:

Wolverhampton

HQ address,
2015

Address:

Sutherland Avenue

Post code:

WV2 2JH

City / Town:

Wolverhampton

Accountant/Auditor,
2014 - 2012

Name:

Wallace Crooke Walsall Limited

Address:

Wallace House 20 Birmingham Road

Post code:

WS1 2LT

City / Town:

Walsall

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
39
Company Age

Closest Companies - by postcode