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.
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 | : |
|
Registered Address | : | Stowe House St Chads Road, Netherstowe, Lichfield, England, WS13 6TJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 19 March 2021 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 19 March 2021 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 19 March 2021 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 19 March 2021 | Active |
18 Nuffield Drive, Droitwich, WR9 0DJ | Secretary | 21 July 2006 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 13 April 2006 | Active |
Four Oaks House, 160 Lichfield Road, Sutton Coldfield, B74 2TZ | Director | 14 August 2015 | Active |
The Garden House, Lincombe Lane, Boars Hill, Oxford, England, OX1 5DU | Director | 02 October 2017 | Active |
Stowe House, St Chads Road, Netherstowe, Lichfield, England, WS13 6TJ | Director | 21 June 2006 | Active |
Stowe House, St Chads Road, Netherstowe, Lichfield, England, WS13 6TJ | Director | 21 June 2006 | Active |
Stowe House, St Chads Road, Netherstowe, Lichfield, England, WS13 6TJ | Director | 25 January 2018 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Director | 13 April 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-19 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-14 | Accounts | Legacy. | Download |
2022-06-14 | Other | Legacy. | Download |
2022-06-14 | Other | Legacy. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Change account reference date company previous extended. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-11 | Incorporation | Memorandum articles. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-26 | Resolution | Resolution. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.