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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forest House, 2 Riley Road, Telford Way Industrial Estate, Kettering, England, NN16 8NN | Secretary | 01 January 2011 | Active |
Forest House, 2 Riley Road, Telford Way Industrial Estate, Kettering, England, NN16 8NN | Director | 20 October 2010 | Active |
Forest House, 2 Riley Road, Telford Way Industrial Estate, Kettering, England, NN16 8NN | Director | 01 January 2011 | Active |
Forest House, 2 Riley Road, Telford Way Industrial Estate, Kettering, United Kingdom, NN16 8NN | Director | 01 January 2011 | Active |
Forest House, 2 Riley Road, Telford Way Industrial Estate, Kettering, United Kingdom, NN16 8NN | Director | 01 January 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2023-02-08 | Accounts | Accounts with accounts type full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-06-25 | Miscellaneous | Legacy. | Download |
2020-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Capital | Capital cancellation shares. | Download |
2017-11-07 | Capital | Capital return purchase own shares. | Download |
2017-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.