HAVEN ENGINEERING PROJECTS LTD

Register to unlock more data on OkredoRegister

HAVEN ENGINEERING PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03503252

Incorporation date

03/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

26-28 Goodall Street, Walsall, West Midlands WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1998)
dot icon24/02/2026
Liquidators' statement of receipts and payments to 2026-01-15
dot icon03/02/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/01/2025
Statement of affairs
dot icon21/01/2025
Resolutions
dot icon21/01/2025
Appointment of a voluntary liquidator
dot icon21/01/2025
Registered office address changed from Unit 19 Strawberry Lane Industrial Estate, Strawberry Lane, Willenhall, Wolverhampton West Midlands WV13 3RS to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2025-01-21
dot icon10/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon03/04/2024
Satisfaction of charge 2 in full
dot icon03/04/2024
Satisfaction of charge 035032520003 in full
dot icon29/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon21/06/2023
Change of details for Mr Donald Owen as a person with significant control on 2023-05-02
dot icon04/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon04/05/2023
Change of details for Mr Donald Owen as a person with significant control on 2023-04-28
dot icon03/02/2023
Change of details for Mr Donald Owen as a person with significant control on 2018-02-06
dot icon03/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/04/2019
Registration of charge 035032520003, created on 2019-04-04
dot icon05/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/04/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon09/04/2018
Change of share class name or designation
dot icon04/04/2018
Resolutions
dot icon27/03/2018
Appointment of Mrs Gail Anne Owen as a director on 2018-03-26
dot icon06/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/01/2018
Appointment of Miss Tracey Elizabeth Davis as a director on 2017-12-20
dot icon02/01/2018
Appointment of Mr David Stanley Owen as a director on 2017-12-20
dot icon07/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/01/2011
Statement of capital following an allotment of shares on 2010-12-25
dot icon05/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon05/02/2010
Director's details changed for Mr Donald Owen on 2010-02-03
dot icon15/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/02/2009
Return made up to 03/02/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon05/02/2008
Return made up to 03/02/08; full list of members
dot icon05/02/2008
Registered office changed on 05/02/08 from: unit 19 strawberry lane industrial estate strawberry lane willenhall wolverhampton west midlands WV13 3RS
dot icon09/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/02/2007
Return made up to 03/02/07; full list of members
dot icon06/02/2007
Location of register of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/04/2006
Return made up to 03/02/06; full list of members; amend
dot icon07/03/2006
Return made up to 03/02/06; full list of members
dot icon13/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/09/2005
Registered office changed on 16/09/05 from: showell road bushbury wolverhampton west midlands WV10 9NW
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Director resigned
dot icon01/04/2005
Particulars of mortgage/charge
dot icon31/03/2005
Declaration of satisfaction of mortgage/charge
dot icon23/03/2005
New secretary appointed
dot icon23/03/2005
Secretary resigned
dot icon09/02/2005
Return made up to 03/02/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon14/02/2004
Return made up to 03/02/04; full list of members
dot icon14/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon02/04/2003
Return made up to 03/02/03; full list of members
dot icon19/02/2003
Director's particulars changed
dot icon19/02/2003
Ad 22/11/02--------- £ si 1@1=1 £ ic 2/3
dot icon13/02/2003
Particulars of mortgage/charge
dot icon23/10/2002
New director appointed
dot icon23/10/2002
Registered office changed on 23/10/02 from: c/o neal & co 26 cradley road cradley heath warley west midlands B64 6AG
dot icon25/09/2002
Certificate of change of name
dot icon25/06/2002
Accounts for a dormant company made up to 2002-04-30
dot icon20/02/2002
Return made up to 03/02/02; full list of members
dot icon06/12/2001
Accounts for a dormant company made up to 2001-04-30
dot icon30/03/2001
Return made up to 03/02/01; full list of members
dot icon10/10/2000
Accounts for a dormant company made up to 2000-04-30
dot icon10/10/2000
Resolutions
dot icon06/04/2000
Return made up to 03/02/00; full list of members
dot icon04/01/2000
Accounts for a dormant company made up to 1999-04-30
dot icon04/01/2000
Resolutions
dot icon24/11/1999
Director's particulars changed
dot icon05/05/1999
Return made up to 03/02/99; full list of members
dot icon03/02/1999
Accounting reference date extended from 28/02/99 to 30/04/99
dot icon24/04/1998
Director resigned
dot icon24/04/1998
Secretary resigned
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New secretary appointed;new director appointed
dot icon03/02/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
27/06/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
16.13K
-
0.00
102.07K
-
2022
13
17.61K
-
0.00
28.22K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
03/02/1998 - 03/02/1998
36021
Venables, Marnie Louise
Director
03/02/1998 - 05/05/2005
1
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/02/1998 - 03/02/1998
38039
Davis, Tracey Elizabeth
Director
20/12/2017 - Present
-
Venables, Kirsty Jayne
Secretary
03/02/1998 - 16/03/2005
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAVEN ENGINEERING PROJECTS LTD

HAVEN ENGINEERING PROJECTS LTD is an(a) Liquidation company incorporated on 03/02/1998 with the registered office located at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAVEN ENGINEERING PROJECTS LTD?

toggle

HAVEN ENGINEERING PROJECTS LTD is currently Liquidation. It was registered on 03/02/1998 .

Where is HAVEN ENGINEERING PROJECTS LTD located?

toggle

HAVEN ENGINEERING PROJECTS LTD is registered at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL.

What does HAVEN ENGINEERING PROJECTS LTD do?

toggle

HAVEN ENGINEERING PROJECTS LTD operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for HAVEN ENGINEERING PROJECTS LTD?

toggle

The latest filing was on 24/02/2026: Liquidators' statement of receipts and payments to 2026-01-15.