HEBRON SERVICES LIMITED
ROTHERHAM POWER TESTING SERVICES LIMITED HEBRON SERVICES LIMITED HEBRRON SERVICES LIMITED POWER TESTING SERVICES LIMITED

Hellopages » South Yorkshire » Rotherham » S66 2HJ

Company number 03074450
Status Active
Incorporation Date 30 June 1995
Company Type Private Limited Company
Address 4 FOSTER ROAD, WICKERSLEY, ROTHERHAM, SOUTH YORKSHIRE, S66 2HJ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Previous accounting period shortened from 30 June 2017 to 31 December 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of HEBRON SERVICES LIMITED are www.hebronservices.co.uk, and www.hebron-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Hebron Services Limited is a Private Limited Company. The company registration number is 03074450. Hebron Services Limited has been working since 30 June 1995. The present status of the company is Active. The registered address of Hebron Services Limited is 4 Foster Road Wickersley Rotherham South Yorkshire S66 2hj. . WELLS, Christopher is a Director of the company. WELLS, Nicola Ann is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary KIRBY, Paul has been resigned. Secretary MERCY, Stephen Paul has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HUDSON, David John has been resigned. Director KIRBY, Paul has been resigned. Director MERCY, Stephen Paul has been resigned. The company operates in "Electrical installation".


Current Directors

Director
WELLS, Christopher
Appointed Date: 17 January 2011
55 years old

Director
WELLS, Nicola Ann
Appointed Date: 12 February 2009
54 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 30 June 1995
Appointed Date: 30 June 1995

Secretary
KIRBY, Paul
Resigned: 10 August 2005
Appointed Date: 30 June 1995

Secretary
MERCY, Stephen Paul
Resigned: 12 February 2009
Appointed Date: 10 August 2005

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 30 June 1995
Appointed Date: 30 June 1995

Director
HUDSON, David John
Resigned: 17 January 2011
Appointed Date: 30 June 1995
81 years old

Director
KIRBY, Paul
Resigned: 10 August 2005
Appointed Date: 30 June 1995
73 years old

Director
MERCY, Stephen Paul
Resigned: 12 February 2009
Appointed Date: 10 August 2005
65 years old

Persons With Significant Control

Mrs Nicola Ann Wells
Notified on: 7 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Wells
Notified on: 7 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEBRON SERVICES LIMITED Events

02 Mar 2017
Micro company accounts made up to 31 December 2016
24 Feb 2017
Previous accounting period shortened from 30 June 2017 to 31 December 2016
09 Jan 2017
Total exemption small company accounts made up to 30 June 2016
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
17 Sep 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 64 more events
09 Nov 1995
Ad 02/11/95--------- £ si 50@1=50 £ ic 1/51
07 Jul 1995
New secretary appointed;director resigned;new director appointed
07 Jul 1995
Secretary resigned;new director appointed
07 Jul 1995
Registered office changed on 07/07/95 from: 64 whitchurch road cardiff CF4 3LX
30 Jun 1995
Incorporation

HEBRON SERVICES LIMITED Charges

29 April 2014
Charge code 0307 4450 0002
Delivered: 12 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commerical Finance LTD
Description: Contains fixed charge…
29 April 2014
Charge code 0307 4450 0001
Delivered: 12 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…