About

Registered Number: 04859346
Date of Incorporation: 07/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 9 Lee Bridge, Dean Clough Industrial Park, Halifax, West Yorkshire, HX3 5AT

 

Haven Building & Maintenance Ltd was founded on 07 August 2003 and are based in Halifax, West Yorkshire, it has a status of "Active". The current directors of this company are listed as Speak, John Miles, Speak, Malcolm, Simpson, Anne Elizabeth, Simpson, David in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPEAK, Malcolm 07 August 2003 - 1
SIMPSON, David 01 July 2004 31 May 2006 1
Secretary Name Appointed Resigned Total Appointments
SPEAK, John Miles 31 May 2006 - 1
SIMPSON, Anne Elizabeth 07 August 2003 31 May 2006 1

Filing History

Document Type Date
CS01 - N/A 21 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 09 March 2015
AD01 - Change of registered office address 04 February 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH03 - Change of particulars for secretary 30 August 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 25 May 2011
AAMD - Amended Accounts 22 February 2011
AR01 - Annual Return 06 September 2010
AD01 - Change of registered office address 06 September 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
395 - Particulars of a mortgage or charge 30 November 2007
AA - Annual Accounts 29 November 2007
363s - Annual Return 05 September 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 25 September 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.