This company is commonly known as Hac Technical Solutions Ltd. The company was founded 10 years ago and was given the registration number 08885412. The firm's registered office is in BILLERICAY. You can find them at Unit 5, Woodbrook Crescent, Billericay, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | HAC TECHNICAL SOLUTIONS LTD |
---|---|---|
Company Number | : | 08885412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2014 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
157, Swan Street, Sible Hedingham, Halstead, England, CO9 3PT | Director | 11 February 2014 | Active |
Mr Terry David Smith | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 157, Swan Street, Halstead, England, CO9 3PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Address | Change registered office address company with date old address new address. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2022-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-04 | Address | Change registered office address company with date old address new address. | Download |
2014-02-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.