This company is commonly known as Haz Holdings Limited. The company was founded 24 years ago and was given the registration number 03782475. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, . This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | HAZ HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03782475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, England, ST5 1TT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, United Kingdom, WS7 3GF | Director | 08 April 2021 | Active |
Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, United Kingdom, WS7 3GF | Director | 11 September 2019 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Secretary | 04 June 1999 | Active |
Foxes Den, Ivy Lane, Cannock Wood, Rugeley, WS15 4SA | Secretary | 30 September 2004 | Active |
Yew Tree Cottage Blackberry Hill, Ruyton Xi Towns, SY4 1HU | Secretary | 15 July 1999 | Active |
Ty Newydd, Neenton, Bridgnorth, WV16 6RJ | Director | 15 July 1999 | Active |
Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, England, ST5 1TT | Director | 11 September 2019 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Director | 04 June 1999 | Active |
112 Bexley Grove, West Bromwich, B71 3JL | Director | 30 September 2004 | Active |
Foxes Den, Ivy Lane, Cannock Wood, Rugeley, WS15 4SA | Director | 30 September 2004 | Active |
Yew Tree Cottage Blackberry Hill, Ruyton Xi Towns, SY4 1HU | Director | 15 July 1999 | Active |
Mr Jitendra Chhana Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 112 Bexley Grove, West Bromwich, United Kingdom, B71 3JL |
Nature of control | : |
|
Mrs Pamela Jayne Perks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Foxes Den, Ivy Lane, Rugeley, United Kingdom, WS15 4SA |
Nature of control | : |
|
Mr Gary David Perks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Foxes Den, Ivy Lane, Rugeley, United Kingdom, WS15 4SA |
Nature of control | : |
|
Mrs Urmilaben Jitendra Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 112 Bexley Grove, West Bromwich, United Kingdom, B71 3JL |
Nature of control | : |
|
Perks Patel Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4 Newlands Court, Attwood Road, Burntwood, England, WS7 3GF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-14 | Accounts | Legacy. | Download |
2021-10-14 | Other | Legacy. | Download |
2021-10-14 | Other | Legacy. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Capital | Legacy. | Download |
2020-10-12 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-12 | Insolvency | Legacy. | Download |
2020-10-12 | Resolution | Resolution. | Download |
2020-10-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-08 | Accounts | Legacy. | Download |
2020-10-08 | Other | Legacy. | Download |
2020-10-08 | Other | Legacy. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.