UKBizDB.co.uk

HERTS & BEDS ELECTRONIC SERVICES LIMITED

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

This company is commonly known as Herts & Beds Electronic Services Limited. The company was founded 14 years ago and was given the registration number 07205776. The firm's registered office is in GREAT CHESTERFORD. You can find them at Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:HERTS & BEDS ELECTRONIC SERVICES LIMITED
Company Number:07205776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2010
End of financial year:09 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom, CB10 1PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, Turnpike Road, High Wycombe, United Kingdom, HP12 3FX

Director10 March 2022Active
Unit 2 Century Point, Halifax Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3SL

Director10 March 2022Active
Windsor House, Turnpike Road, High Wycombe, United Kingdom, HP12 3FX

Director10 March 2022Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director19 June 2019Active
Windsor House, Turnpike Road, High Wycombe, United Kingdom, HP12 3FX

Secretary10 March 2022Active
203, Weston Way, Baldock, United Kingdom, SG7 6JG

Director29 March 2010Active
8, Bluebell Close, Biggleswade, United Kingdom, SG18 8SL

Director29 March 2010Active
8, Bluebell Close, Biggleswade, United Kingdom, SG18 8SL

Director29 March 2010Active

People with Significant Control

Linea Research Holdings Ltd
Notified on:19 June 2019
Status:Active
Country of residence:United Kingdom
Address:Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Ian Baker
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Unit 1 Aylesford Court, Works Road, Letchworth, England, SG6 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Charles Robinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Unit 1 Aylesford Court, Works Road, Letchworth, England, SG6 1LP
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 (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
2023-12-18Accounts

Change account reference date company.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Accounts

Change account reference date company current shortened.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Termination secretary company with name termination date.

Download
2022-04-06Officers

Change person secretary company with change date.

Download
2022-04-06Address

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

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Appoint person secretary company with name date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Accounts

Change account reference date company current extended.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Address

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

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.