UKBizDB.co.uk

HEXAGON ELECTRICAL SERVICES UK LTD

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

This company is commonly known as Hexagon Electrical Services Uk Ltd. The company was founded 7 years ago and was given the registration number 10715273. The firm's registered office is in ILFORD. You can find them at 37b York Road, , Ilford, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:HEXAGON ELECTRICAL SERVICES UK LTD
Company Number:10715273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 April 2017
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:37b York Road, Ilford, England, IG1 3AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
196, Grange Road, Ilford, England, IG1 1HB

Director20 July 2018Active
37b York Road, 37 York Road, Ilford, United Kingdom, IG1 3AD

Secretary29 May 2019Active
37b York Road, 37 York Road, Ilford, United Kingdom, IG1 3AD

Director29 May 2019Active
14 Sunbeam Cresent, London, United Kingdom, W10 5DW

Director29 May 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director15 May 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director07 April 2017Active

People with Significant Control

Mr Akmal Manzoor
Notified on:13 July 2019
Status:Active
Date of birth:April 1988
Nationality:Pakistani
Country of residence:England
Address:196, Grange Road, Ilford, England, IG1 1HB
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
Mr Atif Hussain Bhatti
Notified on:29 May 2019
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:37b York Road, 37 York Road, Ilford, United Kingdom, IG1 3AD
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Bryan Thornton
Notified on:15 May 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:15 May 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:07 April 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-09-19Persons with significant control

Notification of a person with significant control.

Download
2021-09-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-07-15Address

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

Download
2021-07-15Gazette

Gazette filings brought up to date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-04-23Address

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

Download
2021-02-02Gazette

Gazette filings brought up to date.

Download
2021-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-04-05Dissolution

Dissolution withdrawal application strike off company.

Download
2020-03-03Gazette

Gazette notice voluntary.

Download
2020-02-24Dissolution

Dissolution application strike off company.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-05-31Officers

Termination secretary company with name termination date.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Address

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

Download

Copyright © 2024. All rights reserved.