UKBizDB.co.uk

HISON SERVICES LIMITED

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

This company is commonly known as Hison Services Limited. The company was founded 65 years ago and was given the registration number 00610859. The firm's registered office is in BRIERLEY HILL. You can find them at 3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands. This company's SIC code is 69102 - Solicitors.

Company Information

Name:HISON SERVICES LIMITED
Company Number:00610859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1958
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, DY5 1LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Corporate Secretary16 February 2018Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX

Director01 June 2022Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX

Director31 October 2017Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Director01 November 2002Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Director01 November 2005Active
45 Lynwood Avenue, Kingswinford, DY6 9AL

Secretary-Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Secretary01 November 2007Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Director01 November 2007Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Director01 November 2007Active
6 Dartmouth Avenue, Wordsley, Stourbridge, DY8 5QE

Director-Active
12 Dark Lane, Kinver, Stourbridge, DY7 6JB

Director-Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Director01 November 2001Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Director01 November 1997Active
Mayhill Quarry Park Road, Pedmore, Stourbridge, DY8 2RE

Director-Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Director01 November 2001Active
Woodseaves 157 Bridgnorth Road, Stourton, Stourbridge, DY7 6RY

Director-Active
21 Laurelwood Road, Droitwich, WR9 7SE

Director01 November 1999Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Director01 November 1998Active
Acrefield 4 Green Lane, Bevere, Worcester, WR3 7QF

Director-Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Director01 November 2005Active
3 St Johns Close, Swindon, Dudley, DY3 4PQ

Director-Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Director01 November 2009Active
15 Parkdale West, Tettenhall Road, Wolverhampton, WV1 4TE

Director-Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Director-Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Director01 November 2002Active
4 Mountain Ash Drive, Pedmore, Stourbridge, DY9 0YR

Director-Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Director01 November 2007Active
Hillside, 6 Norton Road, Stourbridge, DY8 2AE

Director-Active
Jasmine Cottage Quarry Bank, The Village Hartlebury, Kidderminster, DY11 7TE

Director-Active
11 Brookside Way, Yeomans Green Estate Blakedown, Kidderminster, DY10 3NE

Director-Active
21 Dingle Road, Pedmore, Stourbridge, DY9 0RS

Director-Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Director-Active
832 Aldridge Road, Great Barr, Birmingham, B44 8NP

Director01 November 1994Active
18 Richmond Gardens, Wombourne, Wolverhampton, WV5 0LQ

Director-Active

People with Significant Control

Hison Holdings Limited
Notified on:31 October 2017
Status:Active
Country of residence:England
Address:3, Waterfront Business Park, Brierley Hill, England, DY5 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian David Shovlin
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:3, Waterfront Business Park, Brierley Hill, DY5 1LX
Nature of control:
  • Significant influence or control as trust
Mr Paul Hunt
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:3, Waterfront Business Park, Brierley Hill, DY5 1LX
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Change account reference date company current extended.

Download
2018-05-04Change of constitution

Statement of companys objects.

Download
2018-05-04Change of name

Reregistration private unlimited to private limited company.

Download
2018-05-04Incorporation

Re registration memorandum articles.

Download
2018-05-04Resolution

Resolution.

Download
2018-02-26Officers

Appoint corporate secretary company with name date.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2018-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.