HARWELL TECHNICAL SERVICES LIMITED
Overview
| Company Name | HARWELL TECHNICAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03064821 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HARWELL TECHNICAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| OXFORD DRYING SERVICES LIMITED | Mar 29, 1996 | Mar 29, 1996 |
| HARWELL DRYING RESTORATION SERVICES LIMITED | Jun 22, 1995 | Jun 22, 1995 |
| ALEXMAN LIMITED | Jun 06, 1995 | Jun 06, 1995 |
What are the latest accounts for HARWELL TECHNICAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HARWELL TECHNICAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for HARWELL TECHNICAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Kristian Lennard as a director on Jan 02, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Robin Petersen as a director on Jan 07, 2025 | 2 pages | AP01 | ||||||
Appointment of Ms Jane Perkins as a secretary on Jan 02, 2025 | 2 pages | AP03 | ||||||
Termination of appointment of Axel Jorg Graenitz as a director on Jan 07, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Peter Brumby as a director on Jan 02, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Purmpal Singh Taggar as a secretary on Jan 02, 2025 | 1 pages | TM02 | ||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||
Confirmation statement made on May 28, 2024 with updates | 4 pages | CS01 | ||||||
Appointment of Asa Margareta Kallenius as a director on Dec 27, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Martin per Hamner as a director on Dec 26, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||||||
Register(s) moved to registered inspection location 11th Floor Two Snow Hill Birmingham B4 6WR | 1 pages | AD03 | ||||||
Register inspection address has been changed to 11th Floor Two Snow Hill Birmingham B4 6WR | 1 pages | AD02 | ||||||
Second filing for the appointment of Mr Peter Brumby as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of Jeremy Anthony Langrove Sykes as a director on Oct 05, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||||||
Registration of charge 030648210002, created on Feb 03, 2022 | 50 pages | MR01 | ||||||
Appointment of Mr Peter Brumby as a director on Jan 05, 2020 | 3 pages | AP01 | ||||||
| ||||||||
Notification of R3 Polygon Uk Ltd. as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||
Cessation of Polygon International Ab as a person with significant control on Jan 02, 2018 | 1 pages | PSC07 | ||||||
Amended full accounts made up to Dec 31, 2020 | 28 pages | AAMD | ||||||
Who are the officers of HARWELL TECHNICAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERKINS, Jane | Secretary | Blackstone Road Stukeley Meadows Industrial PE29 6EE Huntingdon Cambridgeshire | 332391340001 | |||||||
| KALLENIUS, Asa Margareta | Director | Blackstone Road Stukeley Meadows Industrial PE29 6EE Huntingdon Cambridgeshire | Sweden | Swedish | 317435650001 | |||||
| LENNARD, Kristian | Director | Blackstone Road Stukeley Meadows Industrial PE29 6EE Huntingdon Cambridgeshire | United Kingdom | British | 332431560001 | |||||
| PETERSEN, Robin | Director | Blackstone Road Stukeley Meadows Industrial PE29 6EE Huntingdon Cambridgeshire | Germany | German | 332391360001 | |||||
| MCKENZIE, Kenneth | Secretary | 25 Beagle Close OX14 2NU Marcham Oxfordshire | British | 44321140003 | ||||||
| MCKENZIE, Patricia Geraldine | Secretary | 4 Hyde Copse OX13 6PT Marcham Oxfordshire | Irish | 44793780002 | ||||||
| TAGGAR, Purmpal Singh | Secretary | Blackstone Road Stukeley Meadows Industrial PE29 6EE Huntingdon Cambridgeshire | 251443300001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BRUMBY, Peter | Director | Blackstone Road Stukeley Meadows Industrial Estate PE29 6EE Huntingdon Cambridgeshire United Kingdom | England | British | 90580910001 | |||||
| BUCHANAN, Karen Louise | Director | Maxwell Avenue Harwell Science And Innovation Campus OX11 0QT Didcot Dalton Building Oxon | United Kingdom | British | 119162610001 | |||||
| BUCHANAN, Karen Louise | Director | 121 Blakes Way BN23 6EN Eastbourne East Sussex | United Kingdom | British | 119162610001 | |||||
| DADSON, Emma Jane | Director | Maxwell Avenue Harwell Science And Innovation Campus OX11 0QT Didcot Dalton Building Oxon | United Kingdom | British | 118980050002 | |||||
| GRAENITZ, Axel Jorg | Director | Blackstone Road Stukeley Meadows Industrial PE29 6EE Huntingdon Cambridgeshire | Germany | German | 251443150002 | |||||
| HAMNER, Martin Per | Director | Blackstone Road Stukeley Meadows Industrial PE29 6EE Huntingdon Cambridgeshire | Sweden | Swedish | 257647680001 | |||||
| HELLICAR, David Alan | Director | 201 Princes Road BN23 6HL Eastbourne East Sussex | United Kingdom | British | 80280850001 | |||||
| HELLICAR, Nadine Ellen | Director | 201 Princes Road BN23 6HL Eastbourne East Sussex | United Kingdom | British | 44321120002 | |||||
| JANSEN, Evert-Jan | Director | Sveavagen Stockholm 9 111 57 Sweden | Netherlands | Dutch | 195741660001 | |||||
| MCKENZIE, Kenneth Alan | Director | 4 Hyde Copse OX13 6PT Marcham Oxfordshire | United Kingdom | British | 44321140002 | |||||
| MCKENZIE, Patricia Geraldine | Director | 4 Hyde Copse OX13 6PT Marcham Oxfordshire | United Kingdom | Irish | 44793780002 | |||||
| NORBERG, Mats | Director | 9 Sveavagen Stockholm 111 57 Sweden | Sweden | Swedish | 195242970001 | |||||
| RODGERS, Kathryn Marie | Director | Maxwell Avenue Harwell Science And Innovation Campus OX11 0QT Didcot Dalton Building Oxon | United Kingdom | British | 110310520003 | |||||
| SYKES, Jeremy Anthony Langrove | Director | Blackstone Road PE29 6EE Huntingdon 7 United Kingdom | England | British | 195240530001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of HARWELL TECHNICAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Polygon International Ab | Jan 02, 2018 | Sveavagen 9 11157 Stockholm Hi Tech Building (House 3) Sweden | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| R3 Polygon Uk Ltd. | Apr 06, 2016 | Blackstone Road Stukeley Meadows Industrial Estate PE29 6EE Huntingdon 7 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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