-
H L K SERVICES LIMITED - 46, Hall Road, Clenchwarton, Kings Lynn, United Kingdom
Company Information
- Company registration number
- 05280467
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 46
- Hall Road
- Clenchwarton
- Kings Lynn
- Norfolk
- PE34 4AT 46, Hall Road, Clenchwarton, Kings Lynn, Norfolk, PE34 4AT UK
Management
- Managing Directors
- DEREK ANTHONY RUDLAND
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-11-08
- Age Of Company 2004-11-08 19 years
- SIC/NACE
- 45200 - Maintenance and repair of motor vehicles
Ownership
- Beneficial Owners
- Mr Derek Anthony Rudland
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-12-31
- Last Return Made Up To:
- 2012-11-08
-
H L K SERVICES LIMITED Company Description
- H L K SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 05280467. Its current trading status is "live". It was registered 2004-11-08. It has declared SIC or NACE codes as "45200 - Maintenance and repair of motor vehicles". It has 1 director The latest accounts are filed up to 2015-12-31. The latest annual return was filed up to 2012-11-08.It can be contacted at 46 .
Get H L K SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: H L K Services Limited - 46, Hall Road, Clenchwarton, Kings Lynn, United Kingdom
- 2004-11-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for H L K SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
31/12/15 TOTAL EXEMPTION SMALL (2016-08-31) - AA
keyboard_arrow_right 2015
-
31/12/14 TOTAL EXEMPTION SMALL (2015-09-30) - AA
-
08/11/15 FULL LIST (2015-11-16) - AR01
keyboard_arrow_right 2014
-
31/12/13 TOTAL EXEMPTION SMALL (2014-10-01) - AA
-
08/11/14 FULL LIST (2014-11-11) - AR01
keyboard_arrow_right 2013
-
08/11/13 FULL LIST (2013-11-08) - AR01
-
31/12/12 TOTAL EXEMPTION SMALL (2013-09-26) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RUDLAND / 01/02/2013 (2013-02-05) - CH01
-
08/11/12 FULL LIST (2013-01-18) - AR01
keyboard_arrow_right 2012
-
31/12/11 TOTAL EXEMPTION SMALL (2012-09-27) - AA
keyboard_arrow_right 2011
-
08/11/11 FULL LIST (2011-11-11) - AR01
-
31/12/10 TOTAL EXEMPTION SMALL (2011-09-28) - AA
-
08/11/10 FULL LIST (2011-01-05) - AR01
keyboard_arrow_right 2010
-
31/12/09 TOTAL EXEMPTION SMALL (2010-09-23) - AA
-
DIRECTOR APPOINTED MR DEREK RUDLAND (2010-03-22) - AP01
-
08/11/09 FULL LIST (2010-01-28) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR RANDOLPH RUDLAND (2010-01-28) - TM01
keyboard_arrow_right 2009
-
31/12/08 TOTAL EXEMPTION SMALL (2009-10-30) - AA
-
RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS (2009-02-12) - 363a
keyboard_arrow_right 2008
-
PREVEXT FROM 30/11/2007 TO 31/12/2007 (2008-05-15) - 225
-
SECRETARY RESIGNED (2008-02-11) - 288b
-
REGISTERED OFFICE CHANGED ON 11/02/08 FROM: (2008-02-11) - 287
-
31/12/07 TOTAL EXEMPTION FULL (2008-05-28) - AA
keyboard_arrow_right 2007
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 (2007-11-15) - AA
-
RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS (2007-11-14) - 363s
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 (2007-03-01) - AA
keyboard_arrow_right 2006
-
RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS (2006-01-10) - 363s
-
DIRECTOR RESIGNED (2006-02-20) - 288b
-
RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS (2006-11-17) - 363s
-
NEW DIRECTOR APPOINTED (2006-02-20) - 288a
keyboard_arrow_right 2004
-
AD 08/11/04--------- (2004-11-22) - 88(2)R
-
NEW SECRETARY APPOINTED (2004-11-15) - 288a
-
NEW DIRECTOR APPOINTED (2004-11-15) - 288a
-
SECRETARY RESIGNED (2004-11-09) - 288b
-
DIRECTOR RESIGNED (2004-11-09) - 288b
-
INCORPORATION DOCUMENTS (2004-11-08) - NEWINC