Warning: file_put_contents(c/a02932859ff6ae05ccc550f5f310a896.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a1179a51b9a1cf316d5b4d44ae31564a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hykeham O & M Services Limited, NN4 7RG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HYKEHAM O & M SERVICES LIMITED

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

This company is commonly known as Hykeham O & M Services Limited. The company was founded 13 years ago and was given the registration number 07418624. The firm's registered office is in NORTHAMPTON. You can find them at Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northants. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:HYKEHAM O & M SERVICES LIMITED
Company Number:07418624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northants, NN4 7RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director02 August 2023Active
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director01 February 2024Active
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7RG

Secretary26 October 2011Active
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Secretary15 October 2019Active
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7RG

Secretary27 October 2010Active
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7RG

Secretary20 December 2012Active
55, Colmore Row, Birmingham, United Kingdom, B3 2AS

Director25 October 2010Active
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director27 October 2010Active
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7RG

Director27 October 2010Active
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director27 October 2010Active

People with Significant Control

Fcc Recycling (Uk) Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Ground Floor West, 900 Pavilion Drive, Northampton, England, NN4 7RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Address

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

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-10-18Officers

Appoint person secretary company with name date.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Termination secretary company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-18Mortgage

Mortgage satisfy charge full.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.