HAVENWELLS LIMITED
Overview
| Company Name | HAVENWELLS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03691858 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAVENWELLS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Other sports activities (93199) / Arts, entertainment and recreation
Where is HAVENWELLS LIMITED located?
| Registered Office Address | Scots House 15 Scots Lane SP1 3TR Salisbury Wiltshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAVENWELLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPIRE CAR SALES LTD. | Jan 05, 1999 | Jan 05, 1999 |
What are the latest accounts for HAVENWELLS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for HAVENWELLS LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for HAVENWELLS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 05, 2026 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Trevor David Wells on Oct 29, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2025 | 6 pages | AA | ||||||||||
Change of details for a person with significant control | 2 pages | PSC04 | ||||||||||
Change of details for Mr Trevor David Wells as a person with significant control on Oct 29, 2025 | 2 pages | PSC04 | ||||||||||
Director's details changed for Miss Kirsty Wells on Oct 29, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Trevor David Wells on Oct 29, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Miss Kirsty Wells as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2024 with updates | 5 pages | CS01 | ||||||||||
Cessation of Ann Teresa Wells as a person with significant control on Jan 20, 2023 | 1 pages | PSC07 | ||||||||||
Change of details for Mr Trevor David Wells as a person with significant control on Jan 20, 2023 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed spire car sales LTD.\certificate issued on 20/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mrs Ann Teresa Wells as a person with significant control on Nov 01, 2021 | 2 pages | PSC04 | ||||||||||
Director's details changed for Trevor David Wells on Nov 01, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 6 pages | AA | ||||||||||
Who are the officers of HAVENWELLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WELLS, Ann Teresa | Secretary | 15 Scots Lane SP1 3TR Salisbury Scots House Wiltshire United Kingdom | British | 61905600003 | ||||||
| WELLS, Kirsty | Director | 15 Scots Lane SP1 3TR Salisbury Scots House Wiltshire United Kingdom | United Kingdom | British | 278517510002 | |||||
| WELLS, Trevor David | Director | 15 Scots Lane SP1 3TR Salisbury Scots House Wiltshire United Kingdom | United Kingdom | British | 61905590006 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CAMPONESCHI BYRNE, Robert Colin William | Director | 24 Newcombe Road Southbourne BH6 5LX Bournemouth Dorset | British | 85057360001 | ||||||
| SIBLEY, James | Director | The Barn Fore Street BA12 0RQ Wylye Wiltshire | British | 112834610001 |
Who are the persons with significant control of HAVENWELLS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Ann Teresa Wells | Jan 06, 2017 | 15 Scots Lane SP1 3TR Salisbury Scots House Wiltshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Trevor David Wells | Jan 05, 2017 | 15 Scots Lane SP1 3TR Salisbury Scots House Wiltshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0