Company NameHazchem Systems Limited
Company StatusDissolved
Company Number03394891
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Howard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleConp Sec
Country of ResidenceEngland
Correspondence Address25 Heathside Road
Withington
Manchester
M20 4XW
Secretary NameDavid John Howard
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleConp Sec
Country of ResidenceEngland
Correspondence Address25 Heathside Road
Withington
Manchester
M20 4XW
Director NameBernard Joseph Perry
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Highbank
Tintwistle
Glossop
Derbyshire
SK13 1LP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehazchemsystems.co.uk

Location

Registered Address11 Venture One Business Park
Long Acre Close
Sheffield
S20 3FR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1B.j. Perry
50.00%
Ordinary
1 at £1D.j. Howard
50.00%
Ordinary

Financials

Year2014
Net Worth£19,421
Cash£4
Current Liabilities£25,234

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

27 June 2017Current accounting period extended from 30 June 2017 to 31 August 2017 (1 page)
27 June 2017Notification of Bernard Joseph Perry as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
27 June 2017Notification of David John Howard as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(7 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 June 2009Return made up to 17/06/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 September 2008Registered office changed on 02/09/2008 from 60 scotland street sheffield S3 7DB (1 page)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 July 2007Return made up to 30/06/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 July 2006Return made up to 30/06/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 July 2005Return made up to 30/06/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 August 2004Return made up to 30/06/04; full list of members (7 pages)
9 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 August 2003Return made up to 30/06/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 August 2002Return made up to 30/06/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
29 August 2001Return made up to 30/06/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
20 July 2000Return made up to 30/06/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
5 July 1999Return made up to 30/06/99; full list of members (6 pages)
24 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1997Secretary resigned (1 page)
30 June 1997Incorporation (16 pages)