UKBizDB.co.uk

H S INFRA LIMITED

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

This company is commonly known as H S Infra Limited. The company was founded 9 years ago and was given the registration number 09441521. The firm's registered office is in LEOMINSTER. You can find them at Unit 5, The Business Plaza Owen Way, Leominster Enterprise Park, Leominster, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:H S INFRA LIMITED
Company Number:09441521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Unit 5, The Business Plaza Owen Way, Leominster Enterprise Park, Leominster, England, HR6 0LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, The Business Plaza, Owen Way, Leominster Enterprise Park, Leominster, England, HR6 0LA

Director12 November 2019Active
Unit 5, The Business Plaza, Owen Way, Leominster Enterprise Park, Leominster, England, HR6 0LA

Director16 February 2015Active
Unit 4, Leominster Enterprise Park, Leominster, England, HR6 0LX

Director16 February 2015Active

People with Significant Control

Mrs Deborah Jane Hutchinson
Notified on:15 February 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Unit 5, The Business Plaza, Owen Way, Leominster, England, HR6 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert William Shubert
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Unit 4, Leominster Enterprise Park, Leominster, England, HR6 0LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen John Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Unit 5, The Business Plaza, Owen Way, Leominster, England, HR6 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Address

Change registered office address company with date old address new address.

Download
2020-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-03-05Accounts

Change account reference date company current extended.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.