H B X LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST17 0TZ

Company number 04147187
Status Active
Incorporation Date 24 January 2001
Company Type Private Limited Company
Address ACER HOUSE, BROOK LANE BROCTON, STAFFORD, STAFFORDSHIRE, ST17 0TZ
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 6 . The most likely internet sites of H B X LIMITED are www.hbx.co.uk, and www.h-b-x.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Rugeley Trent Valley Rail Station is 4.7 miles; to Hednesford Rail Station is 4.8 miles; to Cannock Rail Station is 6.2 miles; to Bloxwich North Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H B X Limited is a Private Limited Company. The company registration number is 04147187. H B X Limited has been working since 24 January 2001. The present status of the company is Active. The registered address of H B X Limited is Acer House Brook Lane Brocton Stafford Staffordshire St17 0tz. . WYKE, Lucia is a Secretary of the company. WYKE, Graham Andrew is a Director of the company. Secretary WYKE, David Peter James has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
WYKE, Lucia
Appointed Date: 22 February 2010

Director
WYKE, Graham Andrew
Appointed Date: 29 January 2001
69 years old

Resigned Directors

Secretary
WYKE, David Peter James
Resigned: 01 February 2009
Appointed Date: 29 January 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 January 2001
Appointed Date: 24 January 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 January 2001
Appointed Date: 24 January 2001

Persons With Significant Control

Mr Graham Andrew Wyke
Notified on: 24 January 2017
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

H B X LIMITED Events

24 Feb 2017
Confirmation statement made on 24 January 2017 with updates
30 Nov 2016
Micro company accounts made up to 31 January 2016
15 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 6

31 Oct 2015
Micro company accounts made up to 31 January 2015
20 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 6

...
... and 30 more events
02 Feb 2001
New director appointed
02 Feb 2001
Registered office changed on 02/02/01 from: 14 saxon court tettonhall wolverhampton WV6 8SA
26 Jan 2001
Secretary resigned
26 Jan 2001
Director resigned
24 Jan 2001
Incorporation