UKBizDB.co.uk

HAZARD EVALUATION LABORATORY (CONSULTANTS) LTD

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

This company is commonly known as Hazard Evaluation Laboratory (consultants) Ltd. The company was founded 29 years ago and was given the registration number 03067250. The firm's registered office is in HERTFORDSHIRE. You can find them at 9-10 Capital Business Park, Borehamwood, Hertfordshire, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:HAZARD EVALUATION LABORATORY (CONSULTANTS) LTD
Company Number:03067250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:9-10 Capital Business Park, Borehamwood, Hertfordshire, WD6 1GW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Birchwood Avenue, London, N10 3BE

Secretary12 June 1995Active
Unit 2 Centro, Boundary Way, Hemel Hempstead, England, HP2 7SU

Director23 March 2018Active
Unit 2 Centro, Boundary Way, Hemel Hempstead, England, HP2 7SU

Director23 March 2018Active
29 Birchwood Avenue, London, N10 3BE

Director12 June 1995Active
Unit 2 Centro, Boundary Way, Hemel Hempstead, England, HP2 7SU

Director24 September 2020Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary12 June 1995Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director12 June 1995Active
Woolbury House, Crawley, Winchester, SO21 2QB

Director28 June 1996Active
9-10 Capital Business Park, Borehamwood, Hertfordshire, WD6 1GW

Director23 March 2018Active
9-10 Capital Business Park, Borehamwood, Hertfordshire, WD6 1GW

Director23 March 2018Active
9-10 Capital Business Park, Borehamwood, Hertfordshire, WD6 1GW

Director23 March 2018Active
Fairview House, Southdown Road, Shawford,Winchester, SO21 2BY

Director28 June 1996Active
2 Cascade Avenue, London, N10 3PU

Director12 June 1995Active

People with Significant Control

Hel Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9-10 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type dormant.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Address

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

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-04-08Accounts

Accounts with accounts type dormant.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-04-20Resolution

Resolution.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.