UKBizDB.co.uk

HRS HEVAC LIMITED

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

This company is commonly known as Hrs Hevac Limited. The company was founded 26 years ago and was given the registration number 03401820. The firm's registered office is in WATFORD. You can find them at Hrs House 10-12 Caxton Way, Watford Business Park, Watford, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:HRS HEVAC LIMITED
Company Number:03401820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Hrs House 10-12 Caxton Way, Watford Business Park, Watford, WD18 8JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Abloy House, Hatters Lane, Watford, England, WD18 8AJ

Secretary30 January 2024Active
C/O Nova Capital Management Ltd, Octagon Point, 5 Cheapside, London, England, EC2V 6AA

Director20 July 2021Active
3, Abloy House, Hatters Lane, Watford, England, WD18 8AJ

Director30 January 2023Active
C/O Nova Capital Management Ltd, Octagon Point, 5 Cheapside, London, England, EC2V 6AA

Director20 July 2021Active
C/O Nova Capital Management Ltd, Octagon Point, 5 Cheapside, London, England, EC2V 6AA

Director20 July 2021Active
8 Chichester Way, Garston, Watford, WD2 7NY

Secretary29 July 1997Active
3, Abloy House, Hatters Lane, Watford, England, WD18 8AJ

Secretary30 June 1999Active
3, Abloy House, Hatters Lane, Watford, England, WD18 8AJ

Secretary20 July 2021Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary10 July 1997Active
Hrs House, 10-12 Caxton Way, Watford Business Park, Watford, United Kingdom, WD18 8JY

Director04 August 1997Active
3, Abloy House, Hatters Lane, Watford, England, WD18 8AJ

Director29 July 1997Active
Hrs House, 10-12 Caxton Way, Watford Business Park, Watford, United Kingdom, WD18 8JY

Director04 August 1997Active
3, Abloy House, Hatters Lane, Watford, England, WD18 8AJ

Director20 July 2021Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director10 July 1997Active

People with Significant Control

Mr Steven Edward Pither
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:3, Abloy House, Watford, England, WD18 8AJ
Nature of control:
  • Right to appoint and remove directors
Hrs Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Abloy House, Watford, England, WD18 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-30Officers

Termination secretary company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Appoint person secretary company with name date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type small.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2022-08-05Accounts

Accounts with accounts type small.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2021-09-08Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Incorporation

Memorandum articles.

Download
2021-08-04Resolution

Resolution.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person secretary company with name date.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.