Company number 05259199
Status Active
Incorporation Date 14 October 2004
Company Type Private Limited Company
Address 69 GREAT HAMPTON STREET, BIRMINGHAM, WEST MIDLANDS, B18 6EW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
EUR 1,500
. The most likely internet sites of H-B-S HAUS-BAUSANIERUNGS-SERVICE MALER WERKSTAETTEN LIMITED are www.hbshausbausanierungsservicemalerwerkstaetten.co.uk, and www.h-b-s-haus-bausanierungs-service-maler-werkstaetten.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. H B S Haus Bausanierungs Service Maler Werkstaetten Limited is a Private Limited Company.
The company registration number is 05259199. H B S Haus Bausanierungs Service Maler Werkstaetten Limited has been working since 14 October 2004.
The present status of the company is Active. The registered address of H B S Haus Bausanierungs Service Maler Werkstaetten Limited is 69 Great Hampton Street Birmingham West Midlands B18 6ew. . GO AHEAD SERVICE LIMITED is a Secretary of the company. MANDT, Rosemarie is a Director of the company. Secretary SODENKAMP, Matthias has been resigned. Secretary ZIMMER, Tobias Emanuel has been resigned. Secretary B & B SECRETARIES LIMITED has been resigned. Secretary MMO MANAGEMENT CONSULTING LIMITED has been resigned. Director DE LA PORTE, Rene has been resigned. Director SUMERAUER, Thomas has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
GO AHEAD SERVICE LIMITED
Appointed Date: 12 April 2011
Resigned Directors
Secretary
B & B SECRETARIES LIMITED
Resigned: 13 October 2005
Appointed Date: 14 October 2004
Secretary
MMO MANAGEMENT CONSULTING LIMITED
Resigned: 12 April 2011
Appointed Date: 11 March 2008
Director
DE LA PORTE, Rene
Resigned: 13 October 2005
Appointed Date: 14 October 2004
67 years old
Director
SUMERAUER, Thomas
Resigned: 21 June 2006
Appointed Date: 14 October 2005
58 years old
Persons With Significant Control
Ute Weinberger
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – 75% or more
H-B-S HAUS-BAUSANIERUNGS-SERVICE MALER WERKSTAETTEN LIMITED Events
18 Oct 2016
Confirmation statement made on 14 October 2016 with updates
05 Jul 2016
Micro company accounts made up to 31 December 2015
15 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
18 Jun 2015
Micro company accounts made up to 31 December 2014
15 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
...
... and 35 more events
03 Jan 2006
New secretary appointed
06 Dec 2005
Registered office changed on 06/12/05 from: 45 riversdale cardiff CF5 2QL
07 Nov 2005
Director resigned
07 Nov 2005
Secretary resigned
14 Oct 2004
Incorporation