UKBizDB.co.uk

HAZ HOLDINGS LIMITED

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

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.

Company Information

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:
  • 38320 - Recovery of sorted materials

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, United Kingdom, WS7 3GF

Director08 April 2021Active
Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, United Kingdom, WS7 3GF

Director11 September 2019Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary04 June 1999Active
Foxes Den, Ivy Lane, Cannock Wood, Rugeley, WS15 4SA

Secretary30 September 2004Active
Yew Tree Cottage Blackberry Hill, Ruyton Xi Towns, SY4 1HU

Secretary15 July 1999Active
Ty Newydd, Neenton, Bridgnorth, WV16 6RJ

Director15 July 1999Active
Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, England, ST5 1TT

Director11 September 2019Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director04 June 1999Active
112 Bexley Grove, West Bromwich, B71 3JL

Director30 September 2004Active
Foxes Den, Ivy Lane, Cannock Wood, Rugeley, WS15 4SA

Director30 September 2004Active
Yew Tree Cottage Blackberry Hill, Ruyton Xi Towns, SY4 1HU

Director15 July 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Address

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

Download
2022-09-16Accounts

Accounts with accounts type dormant.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-14Accounts

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2020-10-12Capital

Legacy.

Download
2020-10-12Capital

Capital statement capital company with date currency figure.

Download
2020-10-12Insolvency

Legacy.

Download
2020-10-12Resolution

Resolution.

Download
2020-10-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-08Accounts

Legacy.

Download
2020-10-08Other

Legacy.

Download
2020-10-08Other

Legacy.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.