UKBizDB.co.uk

HAS TECHNOLOGY LIMITED

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

This company is commonly known as Has Technology Limited. The company was founded 18 years ago and was given the registration number 05780269. The firm's registered office is in LICHFIELD. You can find them at Stowe House St Chads Road, Netherstowe, Lichfield, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:HAS TECHNOLOGY LIMITED
Company Number:05780269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2006
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Stowe House St Chads Road, Netherstowe, Lichfield, England, WS13 6TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director19 March 2021Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director19 March 2021Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director19 March 2021Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director19 March 2021Active
18 Nuffield Drive, Droitwich, WR9 0DJ

Secretary21 July 2006Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary13 April 2006Active
Four Oaks House, 160 Lichfield Road, Sutton Coldfield, B74 2TZ

Director14 August 2015Active
The Garden House, Lincombe Lane, Boars Hill, Oxford, England, OX1 5DU

Director02 October 2017Active
Stowe House, St Chads Road, Netherstowe, Lichfield, England, WS13 6TJ

Director21 June 2006Active
Stowe House, St Chads Road, Netherstowe, Lichfield, England, WS13 6TJ

Director21 June 2006Active
Stowe House, St Chads Road, Netherstowe, Lichfield, England, WS13 6TJ

Director25 January 2018Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Director13 April 2006Active

People with Significant Control

Mr Peter George Longman
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Stowe House, St Chads Road, Lichfield, England, WS13 6TJ
Nature of control:
  • Significant influence or control
Health And Socialcare Technology Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Stowe House, St Chads Road, Lichfield, United Kingdom, WS13 6TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Address

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

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2022-06-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-14Accounts

Legacy.

Download
2022-06-14Other

Legacy.

Download
2022-06-14Other

Legacy.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Change account reference date company previous extended.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-11Incorporation

Memorandum articles.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-26Resolution

Resolution.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Address

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

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-02-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.