UKBizDB.co.uk

TJ/H2B ANALYTICAL SERVICES, LIMITED

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

This company is commonly known as Tj/h2b Analytical Services, Limited. The company was founded 22 years ago and was given the registration number 04327561. The firm's registered office is in BROMBOROUGH. You can find them at Unit 2f Merseywharf Business Park, Dock Road South, Bromborough, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TJ/H2B ANALYTICAL SERVICES, LIMITED
Company Number:04327561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2f Merseywharf Business Park, Dock Road South, Bromborough, Cheshire, CH62 4SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2f, Merseywharf Business Park, Dock Road South, Bromborough, England, CH62 4SU

Secretary01 January 2017Active
733, 34th Street, Sacramento, United States, CA95816

Director22 November 2001Active
107, Foscoe Lane, Cary, United States, N.C. 27513

Director04 December 2015Active
W10971 Bayview Drive, Lodi, United States, WI 53555

Secretary22 November 2001Active
W10971 Bayview Drive, Lodi, United States, WI 53555

Director22 November 2001Active
9409 Sharla Drive, River Ridge, United States, LA70123

Director22 November 2001Active
Unit 2f, Merseywharf Business Park, Dock Road South, Bromborough, United Kingdom, CH62 4SU

Director01 July 2017Active
5741 Riveroak Way, Carmichael, United States, CA95608

Director22 November 2001Active
80 Green Lane, Great Sutton, CH66 4LF

Director26 April 2002Active
6932, 13th Street, Sacramento, United States,

Director01 July 2017Active
Apartment 1, 1761 City Walls, Chester, CH1 2NY

Director26 April 2002Active

People with Significant Control

John Bruhn
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:American
Country of residence:United States
Address:W10971, Bayview Drive, Lodi, United States, WI 53555
Nature of control:
  • Significant influence or control
David Hanson
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:American
Country of residence:United States
Address:733, 34th Street, Sacramento, United States, CA95816
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Change account reference date company previous shortened.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Accounts

Change account reference date company previous extended.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-25Officers

Change person director company with change date.

Download
2017-07-07Officers

Appoint person director company with name date.

Download
2017-07-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.