Company NameHayes Refinishing Limited
DirectorMartin Hayes
Company StatusActive
Company Number06788055
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martin Hayes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(same day as company formation)
RolePaint Sprayer
Country of ResidenceEngland
Correspondence Address3 Westbourne Grove
Halifax
West Yorkshire
HX3 0PH
Secretary NameMiss Susan Asling
StatusCurrent
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Westbourne Grove
Halifax
West Yorkshire
HX3 0PH

Contact

Telephone01422 381813
Telephone regionHalifax

Location

Registered AddressUnit 3 Grantham Works
Grantham Road
Halifax
HX3 6PL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

100 at £1Martin Hayes
100.00%
Ordinary

Financials

Year2014
Net Worth£19,965
Cash£27,695
Current Liabilities£40,898

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

17 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
5 January 2022Registered office address changed from Unit 3 Grantham Road Boothtown Halifax West Yorkshire HX3 6PL to Unit 3 Grantham Works Grantham Road Halifax HX3 6PL on 5 January 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
19 January 2012Registered office address changed from the Old Bank 5 Stainland Road Greetland Halifax West Yorkshire HX4 8AD on 19 January 2012 (1 page)
19 January 2012Registered office address changed from the Old Bank 5 Stainland Road Greetland Halifax West Yorkshire HX4 8AD on 19 January 2012 (1 page)
19 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
11 August 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Susan Asling on 12 January 2010 (1 page)
25 February 2010Secretary's details changed for Susan Asling on 12 January 2010 (1 page)
25 February 2010Director's details changed for Martin Hayes on 12 January 2010 (2 pages)
25 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Martin Hayes on 12 January 2010 (2 pages)
12 January 2009Incorporation (12 pages)
12 January 2009Incorporation (12 pages)