Warning: file_put_contents(c/fd443b0473d692af89c35ec0c21da3eb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hh Accounting & Tax Services Limited, WD17 1HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HH ACCOUNTING & TAX SERVICES LIMITED

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

This company is commonly known as Hh Accounting & Tax Services Limited. The company was founded 20 years ago and was given the registration number 05148576. The firm's registered office is in WATFORD. You can find them at Radius House, 51 Clarendon Road, Watford, Herts. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:HH ACCOUNTING & TAX SERVICES LIMITED
Company Number:05148576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director01 June 2018Active
Radius House, 51 Clarendon Road, Watford, WD17 1HP

Director09 May 2023Active
Radius House, 51 Clarendon Road, Watford, WD17 1HP

Director01 April 2019Active
First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director01 June 2018Active
5 Crest Park, Hemel Hempstead, HP2 4SR

Secretary08 June 2004Active
Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director27 August 2004Active
C/O Hillier Hopkins Llp, Dukes Court, 32 Duke Street, St James's, London, United Kingdom, SW1Y 6DF

Director01 May 2015Active
Dukes Court 32 Duke Street, St James, London, SW1Y 6DF

Director28 April 2011Active
Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director23 September 2010Active
Hillier Hopkins Llp, 45 Pall Mall, London, United Kingdom, SW1Y 5JG

Director01 June 2018Active
Dukes Court, 32 Duke Street, St James's, London, SW1Y 6DF

Director23 September 2010Active
Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director30 April 2013Active
Charter Court, Midland Road, Hemel Hempstead, HP2 5GE

Director01 April 2010Active
Lower Hale Barn, Bennetts Lane, Rowsham, HP22 4QU

Director08 June 2004Active
10 Friars Walk, Dunstable, LU6 3JA

Director08 July 2004Active
Dukes Court, 32 Duke Street, St James's, London, SW1Y 6DF

Director18 May 2010Active
64, Clarendon Road, Watford, WD17 1DA

Director08 July 2004Active
36 The Avenue, Hatch End, HA5 4EY

Director01 April 2005Active

People with Significant Control

Hillier Hopkins Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Radius House, 51 Clarendon Road, Watford, England, WD17 1HP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Officers

Change person director company with change date.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.