About

Registered Number: 05600838
Date of Incorporation: 24/10/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: LAPLACE INSTRUMENTS LTD, Tudor House, Grammar School Road, North Walsham, NR28 9JH,

 

Having been setup in 2005, Havsco Ltd have registered office in North Walsham, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The current directors of this organisation are listed as Mawdsley, David Lansdell, Phillips, Keith Anthony, Thompson, Martin, Harper, Mark Francis Lucien, Parman, Daniel John, Thompson, Martin, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Keith Anthony 20 December 2016 - 1
THOMPSON, Martin 07 December 2016 - 1
HARPER, Mark Francis Lucien 24 October 2005 25 October 2005 1
PARMAN, Daniel John 24 October 2005 07 December 2016 1
THOMPSON, Martin, Dr 24 October 2005 25 October 2005 1
Secretary Name Appointed Resigned Total Appointments
MAWDSLEY, David Lansdell 07 December 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 05 November 2019
SH01 - Return of Allotment of shares 05 November 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 06 November 2017
SH01 - Return of Allotment of shares 06 November 2017
AA - Annual Accounts 20 July 2017
AA01 - Change of accounting reference date 02 May 2017
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 07 December 2016
AD01 - Change of registered office address 07 December 2016
CH01 - Change of particulars for director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
AP03 - Appointment of secretary 07 December 2016
TM02 - Termination of appointment of secretary 07 December 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 24 October 2005
NEWINC - New incorporation documents 24 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.