HAVSCO LIMITED - NORTH WALSHAM
Company Profile | Company Filings |
Overview
HAVSCO LIMITED is a Private Limited Company from NORTH WALSHAM ENGLAND and has the status: Active.
HAVSCO LIMITED was incorporated 18 years ago on 24/10/2005 and has the registered number: 05600838. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
HAVSCO LIMITED was incorporated 18 years ago on 24/10/2005 and has the registered number: 05600838. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
HAVSCO LIMITED - NORTH WALSHAM
This company is listed in the following categories:
26400 - Manufacture of consumer electronics
26400 - Manufacture of consumer electronics
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
LAPLACE INSTRUMENTS LTD
TUDOR HOUSE
NORTH WALSHAM
NR28 9JH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/12/2023 | 24/12/2024 |
Map
LAPLACE INSTRUMENTS LTD
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK THOMAS WHARRIER | May 1973 | British | Director | 2023-11-30 | CURRENT |
MR KEITH ANTHONY PHILLIPS | Aug 1964 | British | Director | 2016-12-20 | CURRENT |
PAUL JULIAN DOUGLAS | Oct 1971 | British | Director | 2023-11-30 | CURRENT |
DR MARTIN THOMPSON | Oct 1946 | British | Director | 2005-10-24 UNTIL 2005-10-25 | RESIGNED |
DR MARK FRANCIS LUCIEN HARPER | Mar 1953 | British | Director | 2005-10-24 UNTIL 2005-10-25 | RESIGNED |
MARTIN THOMPSON | Oct 1946 | British | Director | 2016-12-07 UNTIL 2021-04-15 | RESIGNED |
MR DANIEL JOHN PARMAN | Oct 1945 | British | Director | 2005-10-24 UNTIL 2016-12-07 | RESIGNED |
MR DAVID LANSDELL MAWDSLEY | Nov 1946 | British | Director | 2005-10-24 UNTIL 2023-11-30 | RESIGNED |
MR DAVID LANSDELL MAWDSLEY | Secretary | 2016-12-07 UNTIL 2023-11-30 | RESIGNED | ||
MR DANIEL JOHN PARMAN | Oct 1945 | British | Secretary | 2005-10-24 UNTIL 2016-12-07 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-10-24 UNTIL 2005-10-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Laplace Instruments Limited | 2023-11-30 | North Walsham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr David Lansdell Mawdsley | 2016-10-07 - 2023-11-30 | 11/1946 | Cromer |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Martin Thompson | 2016-10-07 - 2021-04-16 | 10/1946 | Cambridge | Ownership of shares 25 to 50 percent |
Mr Mark Francis Lucien Harper | 2016-04-08 - 2021-04-16 | 3/1953 | Cambridge | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HAVSco Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-29 | 30-04-2023 | £140,271 equity |
HAVSco Limited - Accounts to registrar (filleted) - small 18.2 | 2022-11-19 | 30-04-2022 | £71,211 equity |
HAVSco Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-11 | 30-04-2021 | £21,117 equity |
HAVSco Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-31 | 30-04-2020 | £10,576 equity |
HAVSco Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-29 | 30-04-2019 | £-15,934 equity |
HAVSco Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-26 | 30-04-2018 | £-6,897 equity |
HAVSco Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-19 | 30-04-2017 | £-43,172 equity |
HAVSco Limited - Accounts to registrar - small 17.1 | 2017-07-21 | 31-10-2016 | £-39,231 equity |
HAVSco Limited - Accounts to registrar - small 16.1.1 | 2016-07-29 | 31-10-2015 | |
HAVSco Limited - Limited company accounts - abridged 11.6 | 2015-07-31 | 31-10-2014 |