Company NameHAIG Agencies Limited
DirectorAlistair Jozefowicz
Company StatusActive
Company Number07200135
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alistair Jozefowicz
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressClub Chambers
Museum Street
York
YO1 7DN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Alistair Jozefowicz
90.00%
Ordinary A
10 at £1Gina Josefowicz
10.00%
Ordinary B

Financials

Year2014
Net Worth-£12,004
Cash£4,430
Current Liabilities£16,434

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
21 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
23 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
4 May 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
26 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
9 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
29 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
13 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
22 July 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ England on 27 March 2014 (1 page)
27 March 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ England on 27 March 2014 (1 page)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
20 April 2011Registered office address changed from Hutton House Dale Road Hutton York YO60 6RZ United Kingdom on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Hutton House Dale Road Hutton York YO60 6RZ United Kingdom on 20 April 2011 (1 page)
29 March 2010Appointment of Mr Alistair Jozefowicz as a director (2 pages)
29 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 100
(2 pages)
29 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 100
(2 pages)
29 March 2010Appointment of Mr Alistair Jozefowicz as a director (2 pages)
28 March 2010Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
28 March 2010Termination of appointment of Graham Stephens as a director (1 page)
28 March 2010Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
28 March 2010Termination of appointment of Graham Stephens as a director (1 page)
23 March 2010Incorporation (18 pages)
23 March 2010Incorporation (18 pages)