HARWELL TECHNICAL SERVICES LIMITED

HARWELL TECHNICAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHARWELL TECHNICAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03064821
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARWELL TECHNICAL SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is HARWELL TECHNICAL SERVICES LIMITED located?

    Registered Office Address
    Blackstone Road
    Stukeley Meadows Industrial
    PE29 6EE Huntingdon
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HARWELL TECHNICAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OXFORD DRYING SERVICES LIMITEDMar 29, 1996Mar 29, 1996
    HARWELL DRYING RESTORATION SERVICES LIMITEDJun 22, 1995Jun 22, 1995
    ALEXMAN LIMITEDJun 06, 1995Jun 06, 1995

    What are the latest accounts for HARWELL TECHNICAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HARWELL TECHNICAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for HARWELL TECHNICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Kristian Lennard as a director on Jan 02, 2025

    2 pagesAP01

    Appointment of Mr Robin Petersen as a director on Jan 07, 2025

    2 pagesAP01

    Appointment of Ms Jane Perkins as a secretary on Jan 02, 2025

    2 pagesAP03

    Termination of appointment of Axel Jorg Graenitz as a director on Jan 07, 2025

    1 pagesTM01

    Termination of appointment of Peter Brumby as a director on Jan 02, 2025

    1 pagesTM01

    Termination of appointment of Purmpal Singh Taggar as a secretary on Jan 02, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on May 28, 2024 with updates

    4 pagesCS01

    Appointment of Asa Margareta Kallenius as a director on Dec 27, 2023

    2 pagesAP01

    Termination of appointment of Martin per Hamner as a director on Dec 26, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 11th Floor Two Snow Hill Birmingham B4 6WR

    1 pagesAD03

    Register inspection address has been changed to 11th Floor Two Snow Hill Birmingham B4 6WR

    1 pagesAD02

    Second filing for the appointment of Mr Peter Brumby as a director

    3 pagesRP04AP01

    Termination of appointment of Jeremy Anthony Langrove Sykes as a director on Oct 05, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Registration of charge 030648210002, created on Feb 03, 2022

    50 pagesMR01

    Appointment of Mr Peter Brumby as a director on Jan 05, 2020

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 18, 2022Clarification A second filed AP01 was registered on 18/10/2022.

    Notification of R3 Polygon Uk Ltd. as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Polygon International Ab as a person with significant control on Jan 02, 2018

    1 pagesPSC07

    Amended full accounts made up to Dec 31, 2020

    28 pagesAAMD

    Who are the officers of HARWELL TECHNICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERKINS, Jane
    Blackstone Road
    Stukeley Meadows Industrial
    PE29 6EE Huntingdon
    Cambridgeshire
    Secretary
    Blackstone Road
    Stukeley Meadows Industrial
    PE29 6EE Huntingdon
    Cambridgeshire
    332391340001
    KALLENIUS, Asa Margareta
    Blackstone Road
    Stukeley Meadows Industrial
    PE29 6EE Huntingdon
    Cambridgeshire
    Director
    Blackstone Road
    Stukeley Meadows Industrial
    PE29 6EE Huntingdon
    Cambridgeshire
    SwedenSwedish317435650001
    LENNARD, Kristian
    Blackstone Road
    Stukeley Meadows Industrial
    PE29 6EE Huntingdon
    Cambridgeshire
    Director
    Blackstone Road
    Stukeley Meadows Industrial
    PE29 6EE Huntingdon
    Cambridgeshire
    United KingdomBritish332431560001
    PETERSEN, Robin
    Blackstone Road
    Stukeley Meadows Industrial
    PE29 6EE Huntingdon
    Cambridgeshire
    Director
    Blackstone Road
    Stukeley Meadows Industrial
    PE29 6EE Huntingdon
    Cambridgeshire
    GermanyGerman332391360001
    MCKENZIE, Kenneth
    25 Beagle Close
    OX14 2NU Marcham
    Oxfordshire
    Secretary
    25 Beagle Close
    OX14 2NU Marcham
    Oxfordshire
    British44321140003
    MCKENZIE, Patricia Geraldine
    4 Hyde Copse
    OX13 6PT Marcham
    Oxfordshire
    Secretary
    4 Hyde Copse
    OX13 6PT Marcham
    Oxfordshire
    Irish44793780002
    TAGGAR, Purmpal Singh
    Blackstone Road
    Stukeley Meadows Industrial
    PE29 6EE Huntingdon
    Cambridgeshire
    Secretary
    Blackstone Road
    Stukeley Meadows Industrial
    PE29 6EE Huntingdon
    Cambridgeshire
    251443300001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BRUMBY, Peter
    Blackstone Road
    Stukeley Meadows Industrial Estate
    PE29 6EE Huntingdon
    Cambridgeshire
    United Kingdom
    Director
    Blackstone Road
    Stukeley Meadows Industrial Estate
    PE29 6EE Huntingdon
    Cambridgeshire
    United Kingdom
    EnglandBritish90580910001
    BUCHANAN, Karen Louise
    Maxwell Avenue
    Harwell Science And Innovation Campus
    OX11 0QT Didcot
    Dalton Building
    Oxon
    Director
    Maxwell Avenue
    Harwell Science And Innovation Campus
    OX11 0QT Didcot
    Dalton Building
    Oxon
    United KingdomBritish119162610001
    BUCHANAN, Karen Louise
    121 Blakes Way
    BN23 6EN Eastbourne
    East Sussex
    Director
    121 Blakes Way
    BN23 6EN Eastbourne
    East Sussex
    United KingdomBritish119162610001
    DADSON, Emma Jane
    Maxwell Avenue
    Harwell Science And Innovation Campus
    OX11 0QT Didcot
    Dalton Building
    Oxon
    Director
    Maxwell Avenue
    Harwell Science And Innovation Campus
    OX11 0QT Didcot
    Dalton Building
    Oxon
    United KingdomBritish118980050002
    GRAENITZ, Axel Jorg
    Blackstone Road
    Stukeley Meadows Industrial
    PE29 6EE Huntingdon
    Cambridgeshire
    Director
    Blackstone Road
    Stukeley Meadows Industrial
    PE29 6EE Huntingdon
    Cambridgeshire
    GermanyGerman251443150002
    HAMNER, Martin Per
    Blackstone Road
    Stukeley Meadows Industrial
    PE29 6EE Huntingdon
    Cambridgeshire
    Director
    Blackstone Road
    Stukeley Meadows Industrial
    PE29 6EE Huntingdon
    Cambridgeshire
    SwedenSwedish257647680001
    HELLICAR, David Alan
    201 Princes Road
    BN23 6HL Eastbourne
    East Sussex
    Director
    201 Princes Road
    BN23 6HL Eastbourne
    East Sussex
    United KingdomBritish80280850001
    HELLICAR, Nadine Ellen
    201 Princes Road
    BN23 6HL Eastbourne
    East Sussex
    Director
    201 Princes Road
    BN23 6HL Eastbourne
    East Sussex
    United KingdomBritish44321120002
    JANSEN, Evert-Jan
    Sveavagen
    Stockholm
    9
    111 57
    Sweden
    Director
    Sveavagen
    Stockholm
    9
    111 57
    Sweden
    NetherlandsDutch195741660001
    MCKENZIE, Kenneth Alan
    4 Hyde Copse
    OX13 6PT Marcham
    Oxfordshire
    Director
    4 Hyde Copse
    OX13 6PT Marcham
    Oxfordshire
    United KingdomBritish44321140002
    MCKENZIE, Patricia Geraldine
    4 Hyde Copse
    OX13 6PT Marcham
    Oxfordshire
    Director
    4 Hyde Copse
    OX13 6PT Marcham
    Oxfordshire
    United KingdomIrish44793780002
    NORBERG, Mats
    9 Sveavagen
    Stockholm
    111 57
    Sweden
    Director
    9 Sveavagen
    Stockholm
    111 57
    Sweden
    SwedenSwedish195242970001
    RODGERS, Kathryn Marie
    Maxwell Avenue
    Harwell Science And Innovation Campus
    OX11 0QT Didcot
    Dalton Building
    Oxon
    Director
    Maxwell Avenue
    Harwell Science And Innovation Campus
    OX11 0QT Didcot
    Dalton Building
    Oxon
    United KingdomBritish110310520003
    SYKES, Jeremy Anthony Langrove
    Blackstone Road
    PE29 6EE Huntingdon
    7
    United Kingdom
    Director
    Blackstone Road
    PE29 6EE Huntingdon
    7
    United Kingdom
    EnglandBritish195240530001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of HARWELL TECHNICAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Polygon International Ab
    Sveavagen 9
    11157 Stockholm
    Hi Tech Building (House 3)
    Sweden
    Jan 02, 2018
    Sveavagen 9
    11157 Stockholm
    Hi Tech Building (House 3)
    Sweden
    Yes
    Legal FormParent Company
    Country RegisteredSweden
    Legal AuthoritySwedish
    Place RegisteredSweden
    Registration Number556807-6417
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Blackstone Road
    Stukeley Meadows Industrial Estate
    PE29 6EE Huntingdon
    7
    England
    Apr 06, 2016
    Blackstone Road
    Stukeley Meadows Industrial Estate
    PE29 6EE Huntingdon
    7
    England
    No
    Legal FormPrivate Limited Company By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00402652
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0