HANSA CLIMATE HIRE AND SALES LTD.
Status | ACTIVE |
Company No. | 06076513 |
Category | Private Limited Company |
Incorporated | 31 Jan 2007 |
Age | 17 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
HANSA CLIMATE HIRE AND SALES LTD. is an active private limited company with number 06076513. It was incorporated 17 years, 3 months, 21 days ago, on 31 January 2007. The company address is Unit 7 West Cannock Way,Cannock Chase Enterprise Centre Unit 7 West Cannock Way,Cannock Chase Enterprise Centre, Hednesford, WS12 0QW, Staffordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 30 Jan 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Gater Management Limited
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change account reference date company current extended
Date: 08 Feb 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-28
Made up date: 2018-02-26
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-20
New address: Unit 7 West Cannock Way,Cannock Chase Enterprise Centre Rugeley Road Hednesford Staffordshire WS12 0QW
Old address: Unit 7 West Cannock Way, Cannock Chase Enterprise Centre Rugeley Road, Hednesford Staffordshire WS12 5QY United Kingdom
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Address
Type: AD01
Old address: James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD
Change date: 2017-02-10
New address: Unit 7 West Cannock Way, Cannock Chase Enterprise Centre Rugeley Road, Hednesford Staffordshire WS12 5QY
Documents
Change account reference date company previous shortened
Date: 24 Nov 2016
Action Date: 26 Feb 2016
Category: Accounts
Type: AA01
New date: 2016-02-26
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Change account reference date company previous shortened
Date: 30 Nov 2015
Action Date: 27 Feb 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-02-27
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Hull
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Summers
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Appoint person director company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Summers
Documents
Appoint person director company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Jeffrey Hull
Documents
Change account reference date company previous shortened
Date: 19 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA01
New date: 2011-02-28
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 May 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Change person secretary company with change date
Date: 22 Mar 2011
Action Date: 31 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-31
Officer name: Lesley Hadfield
Documents
Capital allotment shares
Date: 06 Oct 2010
Action Date: 26 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-26
Capital : 12,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-15
Old address: 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2008 to 31/03/2008
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
21 KIRKSTONE ROAD NORTH,LIVERPOOL,L21 9HH
Number: | 10429148 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRAMBLE GARDENS,GREAT YARMOUTH,NR31 9PE
Number: | 09430244 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERSTON CROSS HOUSE, 230 HIGH,DORSET,BH19 2PQ
Number: | 04625554 |
Status: | ACTIVE |
Category: | Private Limited Company |
13-15 THOMAS STREET,CAERPHILLY,CF83 4AU
Number: | 05987427 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STOUGHTON ROAD,LEICESTER,LE2 4DS
Number: | 10733583 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WOODHOUSE ROAD,NORTH LINCOLNSHIRE,DN16 1BD
Number: | 05199509 |
Status: | ACTIVE |
Category: | Private Limited Company |