This company is commonly known as Hb Technical Services Ltd. The company was founded 9 years ago and was given the registration number 09267069. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 1 Fields End Farm,, Pouchen End Lane, Hemel Hempstead, Hertfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | HB TECHNICAL SERVICES LTD |
---|---|---|
Company Number | : | 09267069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2014 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Fields End Farm,, Pouchen End Lane, Hemel Hempstead, Hertfordshire, England, HP1 2SD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Bell Yard, London, England, WC2A 2JR | Director | 16 October 2014 | Active |
Unit 5, Noake Mill Lane, Water End, Hemel Hempstead, England, HP1 3BG | Secretary | 12 May 2017 | Active |
1 Fields End Farm,, Pouchen End Lane, Hemel Hempstead, England, HP1 2SD | Director | 17 April 2019 | Active |
Mr Stewart Richard Barnes | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Bell Yard, London, England, WC2A 2JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-02 | Insolvency | Liquidation compulsory completion. | Download |
2023-05-05 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-15 | Officers | Change person director company with change date. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Officers | Change person director company with change date. | Download |
2021-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-09-23 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Officers | Change person director company with change date. | Download |
2020-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-04-17 | Officers | Termination secretary company with name termination date. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.