Company Information for BELASET HAUSSMANN LTD
1 TOP FARM COURT TOP STREET, BAWTRY, DONCASTER, DN10 6TF,
|
Company Registration Number
04357229
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BELASET HAUSSMANN LTD | ||
Legal Registered Office | ||
1 TOP FARM COURT TOP STREET BAWTRY DONCASTER DN10 6TF Other companies in WA16 | ||
Previous Names | ||
|
Company Number | 04357229 | |
---|---|---|
Company ID Number | 04357229 | |
Date formed | 2002-01-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/03/2023 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-08-06 13:48:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AST NOMINEES LTD |
||
ANDREW PHILIP GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK HENRY HEYWOOD |
Company Secretary | ||
PATRICK HENRY HEYWOOD |
Director | ||
IAN NIGEL HEYWOOD |
Director | ||
PAUL ADRIAN HEYWOOD |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALC ESTATES LTD | Director | 2018-01-04 | CURRENT | 2016-11-15 | Active - Proposal to Strike off | |
DPM WEALTH MANAGEMENT LTD | Director | 2018-03-06 | CURRENT | 2018-02-07 | Active - Proposal to Strike off | |
WG SURVEYORS (DEVELOPMENTS) LTD | Director | 2018-03-06 | CURRENT | 2018-02-09 | Active - Proposal to Strike off | |
PORTER TAYLOR ASSOCIATES LTD | Director | 2016-05-30 | CURRENT | 2006-02-14 | Active | |
AST GREEN LTD | Director | 2015-07-22 | CURRENT | 2015-07-22 | Dissolved 2017-09-12 | |
ROSENBERG LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Active - Proposal to Strike off | |
COTTINGHAM LIMITED | Director | 2013-05-07 | CURRENT | 2001-12-14 | Dissolved 2016-04-12 | |
MAMBA PROPERTIES LIMITED | Director | 2013-03-20 | CURRENT | 2011-09-21 | Dissolved 2014-02-04 | |
TORCAN LTD | Director | 2012-02-23 | CURRENT | 2012-02-23 | Dissolved 2013-10-08 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/22 FROM Ast Green Accountants Top Street Bawtry Doncaster DN10 6TF England | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GREEN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AST NOMINEES LTD | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 30/03/18 | |
CERTNM | COMPANY NAME CHANGED EU-GRANTS LIMITED CERTIFICATE ISSUED ON 30/03/18 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PHILIP GREEN | |
AP02 | Appointment of Ast Nominees Ltd as director on 2018-01-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HENRY HEYWOOD | |
TM02 | Termination of appointment of Patrick Henry Heywood on 2018-01-04 | |
PSC07 | CESSATION OF PATRICK HENRY HEYWOOD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/17 FROM 21 Balmoral Close Knutsford Cheshire WA16 8LN | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 08/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 30/12/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HEYWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HEYWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HEYWOOD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 30/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 30/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2010 FROM BEECHFIELD HOUSE WINTERTON WAY LYME GREEN BUSINESS PARK MACCLESFIELD CHESHIRE SK11 0LP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/01/05 | |
363s | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/04/02 FROM: MEDIA HOUSE 39 AIREDALE AVENUE TICKHILL DONCASTER DN11 9UH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELASET HAUSSMANN LTD
Cash Bank In Hand | 2012-04-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BELASET HAUSSMANN LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |