UKBizDB.co.uk

HLA SERVICES LIMITED

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

This company is commonly known as Hla Services Limited. The company was founded 21 years ago and was given the registration number 04663855. The firm's registered office is in BOLDON. You can find them at 1 Boldon Court, Burford Way, Boldon, Tyne And Wear. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:HLA SERVICES LIMITED
Company Number:04663855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Boldon Court, Burford Way, Boldon, NE35 9PY

Secretary23 August 2005Active
1, Burford Way, Boldon Colliery, United Kingdom, NE35 9PY

Director29 March 2023Active
1 Boldon Court, Burford Way, Boldon, NE35 9PY

Director15 July 2013Active
1 Boldon Court, Burford Way, Boldon, NE35 9PY

Director01 March 2004Active
9 Munslow Road, Sunderland, SR3 3NA

Secretary22 October 2004Active
9 Munslow Road, Sunderland, SR3 3NA

Secretary12 February 2003Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary12 February 2003Active
80 Coquet Grove, Throckley, Newcastle, NE15 9LH

Director01 March 2004Active
1 Boldon Court, Burford Way, Boldon, NE35 9PY

Director01 March 2004Active
1 Boldon Court, Burford Way, Boldon, NE35 9PY

Director15 July 2013Active
9 Munslow Road, Sunderland, SR3 3NA

Director12 February 2003Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director12 February 2003Active

People with Significant Control

Hla Group Limited
Notified on:01 September 2022
Status:Active
Country of residence:England
Address:1, Boldon Court, Boldon Colliery, England, NE35 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Kay Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:1 Boldon Court, Burford Way, Boldon, NE35 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Henry
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:1 Boldon Court, Burford Way, Boldon, NE35 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Wendy Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:1 Boldon Court, Burford Way, Boldon, NE35 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:1 Boldon Court, Burford Way, Boldon, NE35 9PY
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 (5 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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person secretary company with change date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.