This company is commonly known as Hsh Electrical Limited. The company was founded 9 years ago and was given the registration number 09373898. The firm's registered office is in DONCASTER. You can find them at Danum House 6a, South Parade, Doncaster, South Yorkshire. This company's SIC code is 33140 - Repair of electrical equipment.
Name | : | HSH ELECTRICAL LIMITED |
---|---|---|
Company Number | : | 09373898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2015 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | Danum House 6a, South Parade, Doncaster, South Yorkshire, DN1 2DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Danum House 6a, South Parade, Doncaster, DN1 2DY | Director | 18 May 2018 | Active |
16, Kensington Green, Chester, United Kingdom, CH4 8DZ | Director | 23 November 2015 | Active |
Allen Accountancy, Unit 13 Gwenfro Units, Wrexham Technology Park, Wales, LL13 7YP | Director | 05 January 2015 | Active |
Mr Simon Andrew Hunter | ||
Notified on | : | 04 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Address | : | Danum House 6a, South Parade, Doncaster, DN1 2DY |
Nature of control | : |
|
Mrs Haley Marie Hunter | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Address | : | Danum House 6a, South Parade, Doncaster, DN1 2DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-22 | Officers | Change person director company with change date. | Download |
2018-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-21 | Address | Change registered office address company with date old address new address. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Gazette | Gazette filings brought up to date. | Download |
2018-01-02 | Gazette | Gazette notice compulsory. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-24 | Change of name | Certificate change of name company. | Download |
2015-11-24 | Capital | Capital allotment shares. | Download |
2015-11-23 | Officers | Appoint person director company with name date. | Download |
2015-11-23 | Officers | Termination director company with name termination date. | Download |
2015-01-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.