Company NameHaywood Construction Ltd
DirectorArturas Kaskelis
Company StatusActive - Proposal to Strike off
Company Number05663575
CategoryPrivate Limited Company
Incorporation Date29 December 2005(18 years, 3 months ago)
Previous NameArturas Building Contractors Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Arturas Kaskelis
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityLithuanian
StatusCurrent
Appointed29 December 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Durham Road
London
E16 4NF
Secretary NameMiss Kamile Kaskelyte
StatusCurrent
Appointed12 April 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address35 The Drive
Bexley
Kent
DA5 3DF
Secretary NameKristina Kaskeliene
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address35 The Drive
Bexley
Kent
DA5 3DF
Director NameKingsley Business Services Limited (Corporation)
StatusResigned
Appointed29 December 2005(same day as company formation)
Correspondence AddressBank Chambers
1-3 Woodford Avenue
Gants Hill Ilford
Essex
IG2 6XL
Secretary NameHundred House Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2005(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UF

Contact

Websitehaywoodconstruction.co.uk
Telephone024 06342709
Telephone regionCoventry

Location

Registered AddressBank Chambers
1-3 Woodford Avenue
Gants Hill Ilford
Essex
IG2 6UF
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Arturas Kaskelis
75.00%
Ordinary
25 at £1Kristina Kaskeliene
25.00%
Ordinary

Financials

Year2014
Net Worth£721
Cash£4,973
Current Liabilities£32,262

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due25 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return29 December 2022 (1 year, 3 months ago)
Next Return Due12 January 2024 (overdue)

Filing History

3 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
27 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
3 August 2020Director's details changed for Mr Arturas Kaskelis on 3 August 2020 (2 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (1 page)
13 August 2019Appointment of Miss Kamile Kaskelyte as a secretary on 12 April 2019 (2 pages)
13 August 2019Termination of appointment of Kristina Kaskeliene as a secretary on 12 April 2019 (1 page)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (1 page)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (1 page)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 May 2016Director's details changed for Arturas Kaskelis on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Arturas Kaskelis on 11 May 2016 (2 pages)
11 May 2016Secretary's details changed for Kristina Kaskeliene on 11 May 2016 (1 page)
11 May 2016Secretary's details changed for Kristina Kaskeliene on 11 May 2016 (1 page)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
28 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
21 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Change of name notice (2 pages)
20 July 2010Company name changed arturas building contractors LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
(2 pages)
20 July 2010Change of name notice (2 pages)
20 July 2010Company name changed arturas building contractors LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
(2 pages)
11 February 2010Director's details changed for Arturas Kaskelis on 29 December 2009 (2 pages)
11 February 2010Director's details changed for Arturas Kaskelis on 29 December 2009 (2 pages)
11 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 April 2009Ad 14/04/09\gbp si 90@1=90\gbp ic 10/100\ (2 pages)
23 April 2009Ad 14/04/09\gbp si 90@1=90\gbp ic 10/100\ (2 pages)
12 January 2009Return made up to 29/12/08; full list of members (3 pages)
12 January 2009Return made up to 29/12/08; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 January 2008Return made up to 29/12/07; full list of members (2 pages)
11 January 2008Return made up to 29/12/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2007Return made up to 29/12/06; full list of members (6 pages)
23 January 2007Return made up to 29/12/06; full list of members (6 pages)
8 June 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
8 June 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006New secretary appointed (2 pages)
29 December 2005Incorporation (14 pages)
29 December 2005Incorporation (14 pages)