UKBizDB.co.uk

HBS GROUP SOUTHERN LTD

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

This company is commonly known as Hbs Group Southern Ltd. The company was founded 37 years ago and was given the registration number 02104036. The firm's registered office is in WHITELEY. You can find them at Hbs House Unit 9, Solent Way, Whiteley, Hampshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HBS GROUP SOUTHERN LTD
Company Number:02104036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Hbs House Unit 9, Solent Way, Whiteley, Hampshire, PO15 7FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cricketers Pond, Botley Road, Curdridge, Southampton, England, SO32 2DU

Secretary12 September 2008Active
Hbs House, Unit 9, Solent Way, Whiteley, PO15 7FE

Director20 November 2017Active
Cricketers Pond, Botley Road, Curdridge, Southampton, England, SO32 2DU

Director-Active
5 Sellwood Road, Old Netley, Southampton, SO31 5BJ

Secretary-Active
Hbs House, Unit 9, Solent Way, Whiteley, England, PO15 7FE

Director22 October 2010Active
74, Woolsbridge Road, Ashley Heath, Ringwood, BH24 2LX

Director-Active
5 Sellwood Road, Old Netley, Southampton, SO31 5BJ

Director-Active
Hbs House, Unit 9, Solent Way, Whiteley, England, PO15 7FE

Director22 October 2010Active

People with Significant Control

Hbs Group Holdings Limited
Notified on:29 October 2021
Status:Active
Country of residence:England
Address:Hbs House Unit 9, Solent Way, Fareham, England, PO15 7FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hbs Ne Limited
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:Hbs House Unit 9, Solent Way, Fareham, England, PO15 7FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Edward Bull
Notified on:06 April 2016
Status:Active
Date of birth:June 1987
Nationality:British
Address:Hbs House, Unit 9, Whiteley, PO15 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Arthur Bull
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Hbs House, Unit 9, Whiteley, PO15 7FE
Nature of control:
  • Significant influence or control
Mr James Joseph Bull
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Address:Hbs House, Unit 9, Whiteley, PO15 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type full.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-06-15Accounts

Accounts with accounts type full.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-06-02Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type full.

Download
2017-11-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.