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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, The Business Plaza, Owen Way, Leominster Enterprise Park, Leominster, England, HR6 0LA | Director | 12 November 2019 | Active |
Unit 5, The Business Plaza, Owen Way, Leominster Enterprise Park, Leominster, England, HR6 0LA | Director | 16 February 2015 | Active |
Unit 4, Leominster Enterprise Park, Leominster, England, HR6 0LX | Director | 16 February 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Address | Change registered office address company with date old address new address. | Download |
2020-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-03-05 | Accounts | Change account reference date company current extended. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.