HRL ENERGY SERVICES LTD

Woodlands Woodlands, Castleford, WF10 5PJ, England
StatusACTIVE
Company No.09100338
CategoryPrivate Limited Company
Incorporated24 Jun 2014
Age10 years, 18 days
JurisdictionEngland Wales

SUMMARY

HRL ENERGY SERVICES LTD is an active private limited company with number 09100338. It was incorporated 10 years, 18 days ago, on 24 June 2014. The company address is Woodlands Woodlands, Castleford, WF10 5PJ, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jun 2024

Action Date: 24 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-21

Psc name: Mr Robert Andrew Dunn

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-21

Officer name: Mr Robert Andrew Dunn

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-21

Psc name: Mr Robert Andrew Dunn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-28

Old address: 41 Sycamore Avenue Eggborough Goole North Humberside DN14 0WU

New address: Woodlands Wood Lane Castleford WF10 5PJ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-30

Officer name: Mr Robert Andrew Dunn

Documents

View document PDF

Change sail address company with new address

Date: 30 Jun 2017

Category: Address

Type: AD02

New address: Ics, 2 Mannin Way Lancaster Lancs LA1 3SU

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Andrew Dunn

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-04

Officer name: Mr Robert Andrew Dunn

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-28

Officer name: Mr Robert Andrew Dunn

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-09

Old address: 43 Broadacres Carlton Goole DN14 9ND England

Documents

View document PDF

Incorporation company

Date: 24 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALGROVE FARMS LIMITED

100 ST JAMES ROAD,NORTHAMPTON,NN5 5LF

Number:00576130
Status:LIQUIDATION
Category:Private Limited Company

HORTICOLOGY LTD

9 FULLER STREET,NOTTINGHAM,NG11 6HU

Number:08717350
Status:ACTIVE
Category:Private Limited Company

IMPR HUMANITARIAN GLOBAL

NEW PENDEREL HOUSE 4TH FLOOR,LONDON,WC1V 7HP

Number:10556181
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LAKE HOUSE PROPERTIES LIMITED

THE MILL RACE,KESWICK,CA12 5LG

Number:00953132
Status:ACTIVE
Category:Private Limited Company

PIXUS ONLINE LTD

UNIT 4,PRESCOT,L34 1QL

Number:07449112
Status:ACTIVE
Category:Private Limited Company

SHORTS BOY DISTILLERY LTD

205 RANELAGH GARDENS,LONDON,SW6 3SG

Number:11467254
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source