UKBizDB.co.uk

HAZTEC INTERNATIONAL LTD

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

This company is commonly known as Haztec International Ltd. The company was founded 23 years ago and was given the registration number 04157886. The firm's registered office is in LEEDS. You can find them at Ford House Moorfield Estate, Yeadon, Leeds, West Yorkshire. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:HAZTEC INTERNATIONAL LTD
Company Number:04157886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Ford House Moorfield Estate, Yeadon, Leeds, West Yorkshire, LS19 7BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ford House, Moorfield Estate, Yeadon, Leeds, LS19 7BN

Secretary01 January 2023Active
5 Wyncroft Grove, Bramhope, Leeds, LS16 9DG

Director28 February 2002Active
Ford House, Moorfield Estate, Yeadon, Leeds, LS19 7BN

Director18 October 2010Active
Ford House, Moorfield Estate, Yeadon, Leeds, LS19 7BN

Director01 September 2023Active
Caley Hall, Pool In Wharfedale, Otley, LS21 1EE

Director12 February 2001Active
Ford House, Moorfield Estate, Yeadon, Leeds, LS19 7BN

Director30 November 2020Active
The Yews Farm, Brearton, Harrogate, HG3 3BY

Secretary12 February 2001Active
Firs Hill Court, Pool In Wharfedale, Otley, LS21 1EX

Secretary01 September 2001Active
Langland, Huby, Leeds, LS17 0EG

Secretary01 April 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary12 February 2001Active
Langland, Huby, Leeds, LS17 0EG

Director01 April 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director12 February 2001Active

People with Significant Control

Mr Bryn James Tennant
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:Ford House, Moorfield Estate, Leeds, LS19 7BN
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Appoint person secretary company with name date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Accounts

Accounts amended with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.