HERTSMERE GROUP SERVICES LTD
LEIGHTON BUZZARD HERTSMERE OFFICE SUPPLIES LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU7 3BW
Company number 01877555
Status Active
Incorporation Date 15 January 1985
Company Type Private Limited Company
Address SANDWORTHY LODGE, CRADDOCK DRIVE, LEIGHTON BUZZARD, BEDS, LU7 3BW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 4,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HERTSMERE GROUP SERVICES LTD are www.hertsmeregroupservices.co.uk, and www.hertsmere-group-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-one years and one months. Hertsmere Group Services Ltd is a Private Limited Company. The company registration number is 01877555. Hertsmere Group Services Ltd has been working since 15 January 1985. The present status of the company is Active. The registered address of Hertsmere Group Services Ltd is Sandworthy Lodge Craddock Drive Leighton Buzzard Beds Lu7 3bw. The company`s financial liabilities are £111.54k. It is £50.76k against last year. The cash in hand is £66k. It is £-25.34k against last year. And the total assets are £395.25k, which is £137.87k against last year. SANDERS, Clive is a Secretary of the company. SANDERS, Clive Richard is a Director of the company. SANDERS, Gordon is a Director of the company. Secretary SANDERS, Susan has been resigned. Director FRENCH, Wayne has been resigned. Director KANE, Gary Robert has been resigned. Director SIRONS, Michael has been resigned. Director SMITH, John Colin has been resigned. The company operates in "Other service activities n.e.c.".


hertsmere group services Key Finiance

LIABILITIES £111.54k
+83%
CASH £66k
-28%
TOTAL ASSETS £395.25k
+53%
All Financial Figures

Current Directors

Secretary
SANDERS, Clive
Appointed Date: 01 March 1997

Director

Director
SANDERS, Gordon

93 years old

Resigned Directors

Secretary
SANDERS, Susan
Resigned: 01 March 1997

Director
FRENCH, Wayne
Resigned: 26 June 2015
Appointed Date: 01 March 2006
49 years old

Director
KANE, Gary Robert
Resigned: 27 April 2001
Appointed Date: 01 September 1994
58 years old

Director
SIRONS, Michael
Resigned: 15 May 1992
82 years old

Director
SMITH, John Colin
Resigned: 26 June 2015
Appointed Date: 01 October 2005
63 years old

Persons With Significant Control

Mr Gordon Sanders
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clive Richard Sanders
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Vanessa Sanders
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HERTSMERE GROUP SERVICES LTD Events

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
09 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4,000

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4,000

26 Jun 2015
Termination of appointment of John Colin Smith as a director on 26 June 2015
...
... and 78 more events
22 Mar 1989
Return made up to 13/04/88; full list of members

10 Nov 1988
Return made up to 14/04/88; full list of members

03 Aug 1988
Accounts for a small company made up to 28 February 1987

03 Apr 1987
Return made up to 29/01/87; full list of members

07 Feb 1987
Accounts for a small company made up to 28 February 1986

HERTSMERE GROUP SERVICES LTD Charges

16 June 2000
Debenture
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…