UKBizDB.co.uk

HAZ INDUSTRIAL SERVICES LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

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

Director11 September 2019Active
Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, United Kingdom, WS7 3GF

Director11 September 2019Active
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
Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, United Kingdom, WS7 3GF

Director11 September 2019Active
9 Walsall Road Little Aston, Sutton Coldfield, B74 3BD

Secretary16 February 1993Active
Bullock Street, West Bromwich, United Kingdom, B70 7HE

Secretary01 October 2004Active
Yew Tree Cottage Blackberry Hill, Ruyton Xi Towns, SY4 1HU

Secretary16 July 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary16 February 1993Active
Ty Newydd, Neenton, Bridgnorth, WV16 6RJ

Director01 July 1994Active
9 Walsall Road Little Aston, Sutton Coldfield, B74 3BD

Director16 February 1993Active
Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, England, ST5 1TT

Director11 September 2019Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director16 February 1993Active
59 Manor Lane, Halesowen, B62 8PZ

Director16 February 1993Active
Bullock Street, West Bromwich, United Kingdom, B70 7HE

Director01 October 2000Active
Bullock Street, West Bromwich, United Kingdom, B70 7HE

Director01 October 2000Active
Yew Tree Cottage Blackberry Hill, Ruyton Xi Towns, SY4 1HU

Director01 July 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director16 February 1993Active

People with Significant 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:Bullock Street, West Bromwich, United Kingdom, B70 7HE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • 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:Bullock Street, West Bromwich, United Kingdom, B70 7HE
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:Bullock Street, West Bromwich, United Kingdom, B70 7HE
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:Borough House, Berkeley Court, Newcastle Under Lyme, England, ST5 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

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
2023-04-14Officers

Change person director company with change date.

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
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Accounts

Change account reference date company previous extended.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.