UKBizDB.co.uk

H D SERV LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H D Serv Limited. The company was founded 10 years ago and was given the registration number 08863437. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Lymore Villa 162a, London Road, Newcastle-under-lyme, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:H D SERV LIMITED
Company Number:08863437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 January 2014
End of financial year:30 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Lymore Villa 162a, London Road, Newcastle-under-lyme, England, ST5 7JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lymore Villa 162a, London Road, Newcastle-Under-Lyme, England, ST5 7JB

Director07 November 2019Active
39, Woodland Avenue, Stoke-On-Trent, United Kingdom, ST9 8NE

Director27 January 2014Active
39, Woodland Avenue, Stoke-On-Trent, United Kingdom, ST9 8NE

Director27 January 2014Active

People with Significant Control

Mrs Nuria Martin Pujol
Notified on:07 November 2019
Status:Active
Date of birth:December 1985
Nationality:Spanish
Country of residence:England
Address:Lymore Villa 162a, London Road, Newcastle-Under-Lyme, England, ST5 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Ahuja
Notified on:01 July 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Lymore Villa, 162a London Road, Newcastle, England, ST5 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Julia Holmes
Notified on:01 July 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Lymore Villa, 162a London Road, Newcastle, England, ST5 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-10-16Miscellaneous

Legacy.

Download
2019-09-07Dissolution

Dissolution voluntary strike off suspended.

Download
2019-08-06Gazette

Gazette notice voluntary.

Download
2019-07-25Dissolution

Dissolution application strike off company.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Change account reference date company previous shortened.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption small.

Download
2017-07-14Mortgage

Mortgage satisfy charge full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Mortgage

Mortgage satisfy charge full.

Download
2016-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Accounts

Change account reference date company previous shortened.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-14Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.