UKBizDB.co.uk

HIGH VOLTAGE SYSTEMS AND SERVICES LIMITED

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

This company is commonly known as High Voltage Systems And Services Limited. The company was founded 13 years ago and was given the registration number 07413253. The firm's registered office is in KETTERING. You can find them at Forest House 2 Riley Road, Telford Way Industrial Estate, Kettering, Northamptonshire. This company's SIC code is 42210 - Construction of utility projects for fluids.

Company Information

Name:HIGH VOLTAGE SYSTEMS AND SERVICES LIMITED
Company Number:07413253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42210 - Construction of utility projects for fluids
  • 42220 - Construction of utility projects for electricity and telecommunications
  • 43210 - Electrical installation
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Forest House 2 Riley Road, Telford Way Industrial Estate, Kettering, Northamptonshire, United Kingdom, NN16 8NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forest House, 2 Riley Road, Telford Way Industrial Estate, Kettering, England, NN16 8NN

Secretary01 January 2011Active
Forest House, 2 Riley Road, Telford Way Industrial Estate, Kettering, England, NN16 8NN

Director20 October 2010Active
Forest House, 2 Riley Road, Telford Way Industrial Estate, Kettering, England, NN16 8NN

Director01 January 2011Active
Forest House, 2 Riley Road, Telford Way Industrial Estate, Kettering, United Kingdom, NN16 8NN

Director01 January 2011Active
Forest House, 2 Riley Road, Telford Way Industrial Estate, Kettering, United Kingdom, NN16 8NN

Director01 January 2011Active

People with Significant Control

Cms Networx Ltd
Notified on:18 December 2019
Status:Active
Country of residence:United Kingdom
Address:Forest House 2 Riley Road, Telford Way Industrial Estate, Kettering, United Kingdom, NN16 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Kennedy Beattie
Notified on:11 October 2017
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Forest House, 2 Riley Road, Kettering, England, NN16 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Paul Oldfield
Notified on:11 October 2017
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Forest House, 2 Riley Road, Kettering, United Kingdom, NN16 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark John Buckby
Notified on:11 October 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Forest House, 2 Riley Road, Kettering, England, NN16 8NN
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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-08Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-06-25Miscellaneous

Legacy.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Capital

Capital cancellation shares.

Download
2017-11-07Capital

Capital return purchase own shares.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.