UKBizDB.co.uk

HEBRON SERVICES LIMITED

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

This company is commonly known as Hebron Services Limited. The company was founded 28 years ago and was given the registration number 03074450. The firm's registered office is in ROTHERHAM. You can find them at 4 Foster Road, Wickersley, Rotherham, South Yorkshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:HEBRON SERVICES LIMITED
Company Number:03074450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:4 Foster Road, Wickersley, Rotherham, South Yorkshire, S66 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Foster Road, Wickersley, Rotherham, England, S66 2HJ

Director17 January 2011Active
4, Foster Road, Wickersley, Rotherham, S66 2HJ

Director12 February 2009Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary30 June 1995Active
82 Mona Road, Sheffield, S10 1NH

Secretary30 June 1995Active
41 Pemberton Grove, Bawtry, Doncaster, DN10 6LR

Secretary10 August 2005Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director30 June 1995Active
9 Upper Ash Grove, South Elmsall, Pontefract, WF9 2BY

Director30 June 1995Active
82 Mona Road, Sheffield, S10 1NH

Director30 June 1995Active
41 Pemberton Grove, Bawtry, Doncaster, DN10 6LR

Director10 August 2005Active

People with Significant Control

Mrs Nicola Ann Wells
Notified on:07 July 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:4, Foster Road, Rotherham, S66 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Wells
Notified on:07 July 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:4, Foster Road, Rotherham, S66 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Wells
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:4, Foster Road, Rotherham, United Kingdom, S66 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Ann Wells
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:4, Foster Road, Rotherham, United Kingdom, S66 2HJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-03-02Accounts

Accounts with accounts type micro entity.

Download
2017-02-24Accounts

Change account reference date company previous shortened.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Address

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

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.