UKBizDB.co.uk

HEADLINE SERVICES LTD

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

This company is commonly known as Headline Services Ltd. The company was founded 5 years ago and was given the registration number 11898497. The firm's registered office is in BIRMINGHAM. You can find them at 4b Dassett Grove, , Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HEADLINE SERVICES LTD
Company Number:11898497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4b Dassett Grove, Birmingham, England, B9 5HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Rivermead Drive, Westlea, Swindon, England, SN5 7EX

Director18 June 2021Active
28, Hamilton Drive, Smethwick, United Kingdom, B66 3SX

Director22 March 2019Active
123 - 131, Bradford Street, Birmingham, England, B12 0NS

Director10 February 2020Active
28, Hamilton Drive, Smethwick, United Kingdom, B66 3SX

Director29 March 2019Active

People with Significant Control

Mr Jay Llyod Villajuan Undag
Notified on:18 June 2021
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:123 - 131, Bradford Street, Birmingham, England, B12 0NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Margaret Andrea Dias
Notified on:19 August 2020
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:4b, Dassett Grove, Birmingham, England, B9 5HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jay Llyod Villajuan Undag
Notified on:29 March 2019
Status:Active
Date of birth:October 1984
Nationality:Filipino
Country of residence:England
Address:4b, Dassett Grove, Birmingham, England, B9 5HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Hasham Ali Khan
Notified on:22 March 2019
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:28, Hamilton Drive, Smethwick, United Kingdom, B66 3SX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type dormant.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type dormant.

Download
2021-09-29Address

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

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-06-18Address

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

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Accounts

Accounts with accounts type dormant.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-06-02Address

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

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.