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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windsor House, Turnpike Road, High Wycombe, United Kingdom, HP12 3FX | Director | 10 March 2022 | Active |
Unit 2 Century Point, Halifax Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3SL | Director | 10 March 2022 | Active |
Windsor House, Turnpike Road, High Wycombe, United Kingdom, HP12 3FX | Director | 10 March 2022 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 19 June 2019 | Active |
Windsor House, Turnpike Road, High Wycombe, United Kingdom, HP12 3FX | Secretary | 10 March 2022 | Active |
203, Weston Way, Baldock, United Kingdom, SG7 6JG | Director | 29 March 2010 | Active |
8, Bluebell Close, Biggleswade, United Kingdom, SG18 8SL | Director | 29 March 2010 | Active |
8, Bluebell Close, Biggleswade, United Kingdom, SG18 8SL | Director | 29 March 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Change account reference date company. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Accounts | Change account reference date company current shortened. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Termination secretary company with name termination date. | Download |
2022-04-06 | Officers | Change person secretary company with change date. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Officers | Appoint person secretary company with name date. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Accounts | Change account reference date company current extended. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.