This company is commonly known as Haz Industrial Services Limited. The company was founded 31 years ago and was given the registration number 02790622. 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 96090 - Other service activities n.e.c..
Name | : | HAZ INDUSTRIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 02790622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1993 |
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 | 11 September 2019 | Active |
Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, United Kingdom, WS7 3GF | Director | 11 September 2019 | Active |
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 |
Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, United Kingdom, WS7 3GF | Director | 11 September 2019 | Active |
9 Walsall Road Little Aston, Sutton Coldfield, B74 3BD | Secretary | 16 February 1993 | Active |
Bullock Street, West Bromwich, United Kingdom, B70 7HE | Secretary | 01 October 2004 | Active |
Yew Tree Cottage Blackberry Hill, Ruyton Xi Towns, SY4 1HU | Secretary | 16 July 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 16 February 1993 | Active |
Ty Newydd, Neenton, Bridgnorth, WV16 6RJ | Director | 01 July 1994 | Active |
9 Walsall Road Little Aston, Sutton Coldfield, B74 3BD | Director | 16 February 1993 | Active |
Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, England, ST5 1TT | Director | 11 September 2019 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 16 February 1993 | Active |
59 Manor Lane, Halesowen, B62 8PZ | Director | 16 February 1993 | Active |
Bullock Street, West Bromwich, United Kingdom, B70 7HE | Director | 01 October 2000 | Active |
Bullock Street, West Bromwich, United Kingdom, B70 7HE | Director | 01 October 2000 | Active |
Yew Tree Cottage Blackberry Hill, Ruyton Xi Towns, SY4 1HU | Director | 01 July 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 16 February 1993 | Active |
Mr Gary David Perks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bullock Street, West Bromwich, United Kingdom, B70 7HE |
Nature of 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 | : | Bullock Street, West Bromwich, United Kingdom, B70 7HE |
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 | : | Bullock Street, West Bromwich, United Kingdom, B70 7HE |
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 | : | Bullock Street, West Bromwich, United Kingdom, B70 7HE |
Nature of control | : |
|
Perks Patel Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Borough House, Berkeley Court, Newcastle Under Lyme, England, ST5 1TT |
Nature of control | : |
|
Haz Holdings Ltd | ||
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 | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | 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 | Officers | Change person director company with change date. | 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 |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-04 | Accounts | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type small. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-06 | Accounts | Change account reference date company previous extended. | Download |
2019-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.