HAZ INDUSTRIAL SERVICES LIMITED - BURNTWOOD
Company Profile | Company Filings |
Overview
HAZ INDUSTRIAL SERVICES LIMITED is a Private Limited Company from BURNTWOOD ENGLAND and has the status: Active.
HAZ INDUSTRIAL SERVICES LIMITED was incorporated 31 years ago on 16/02/1993 and has the registered number: 02790622. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HAZ INDUSTRIAL SERVICES LIMITED was incorporated 31 years ago on 16/02/1993 and has the registered number: 02790622. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HAZ INDUSTRIAL SERVICES LIMITED - BURNTWOOD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 4 NEWLANDS COURT ATTWOOD ROAD
BURNTWOOD
STAFFORDSHIRE
WS7 3GF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/02/2023 | 01/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIGEL BOWEN | Jun 1967 | British | Director | 2019-09-11 | CURRENT |
MR JONATHAN MARK CLEWES | Aug 1971 | British | Director | 2019-09-11 | CURRENT |
TREVOR PAUL ANTHONY WILSON | Sep 1961 | British | Director | 2019-09-11 | CURRENT |
ADAM SHARE | Jul 1970 | British | Director | 2019-09-11 | CURRENT |
MR STEPHEN GEOFFREY LYON | Sep 1966 | British | Director | 2021-04-08 | CURRENT |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1993-02-16 UNTIL 1993-02-16 | RESIGNED | ||
GARY DAVID PERKS | Jan 1963 | British | Secretary | 2004-10-01 UNTIL 2019-09-11 | RESIGNED |
MR BEVIS MARTIN BEDGGOOD | May 1939 | British | Secretary | 1993-02-16 UNTIL 1997-07-16 | RESIGNED |
OWAIN RHYS WALTERS | Nov 1942 | Secretary | 1997-07-16 UNTIL 2004-09-30 | RESIGNED | |
COMBINED NOMINEES LIMITED | Nominee Director | 1993-02-16 UNTIL 1993-02-16 | RESIGNED | ||
MR ALAN CLAPPERTON | Jan 1971 | British | Director | 2019-09-11 UNTIL 2022-03-01 | RESIGNED |
OWAIN RHYS WALTERS | Nov 1942 | Director | 1994-07-01 UNTIL 2004-09-30 | RESIGNED | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1993-02-16 UNTIL 1993-02-16 | RESIGNED | ||
GARY DAVID PERKS | Jan 1963 | British | Director | 2000-10-01 UNTIL 2019-09-11 | RESIGNED |
MR BEVIS MARTIN BEDGGOOD | May 1939 | British | Director | 1993-02-16 UNTIL 1997-07-16 | RESIGNED |
PAUL ASTON | Dec 1944 | British | Director | 1994-07-01 UNTIL 2004-09-30 | RESIGNED |
MR ROBERT JOHN HOMER | Jun 1942 | British | Director | 1993-02-16 UNTIL 2000-02-29 | RESIGNED |
JITENDRA CHHANA PATEL | Mar 1966 | British | Director | 2000-10-01 UNTIL 2019-09-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gary David Perks | 2016-04-06 - 2019-09-11 | 1/1963 | West Bromwich West Midlands |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |
Mr Jitendra Chhana Patel | 2016-04-06 - 2019-09-11 | 3/1966 | West Bromwich West Midlands |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |
Mrs Pamela Jayne Perks | 2016-04-06 - 2019-09-11 | 12/1962 | West Bromwich West Midlands |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |
Mrs Urmilaben Jitendra Patel | 2016-04-06 - 2019-09-11 | 6/1968 | West Bromwich West Midlands |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |
Perks Patel Holdings Limited | 2016-04-06 - 2016-04-07 | Newcastle Under Lyme |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
|
Haz Holdings Ltd | 2016-04-06 | Burntwood |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Haz_Industrial_Services_L - Accounts | 2023-09-22 | 31-12-2022 | |
HAZ_INDUSTRIAL_SERVICES_L - Accounts | 2021-10-01 | 31-12-2020 | £13,299 Cash £29,089 equity |
Haz Industrial Services Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-24 | 31-08-2018 | £42,113 Cash £434,553 equity |
Haz Industrial Services Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-19 | 31-08-2017 | £171,956 Cash £401,493 equity |
Haz Industrial Services Limited - Abbreviated accounts 16.3 | 2017-02-15 | 31-08-2016 | £147,209 Cash £476,900 equity |
Haz Industrial Services Limited - Limited company - abbreviated - 11.9 | 2015-12-30 | 31-08-2015 | £92,558 Cash £469,900 equity |
Haz Industrial Services Limited - Limited company - abbreviated - 11.6 | 2015-01-03 | 31-05-2014 | £100,679 Cash £554,656 equity |