HEDGEHOG SERVICES LTD
Overview
| Company Name | HEDGEHOG SERVICES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05607503 |
| 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 HEDGEHOG SERVICES LTD?
- Private security activities (80100) / Administrative and support service activities
Where is HEDGEHOG SERVICES LTD located?
| Registered Office Address | 6c Chase Road WS7 0DP Burntwood United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HEDGEHOG SERVICES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for HEDGEHOG SERVICES LTD?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for HEDGEHOG SERVICES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 15 Yorkshire Way Burntwood Staffordshire WS7 9QY to 6C Chase Road Burntwood WS7 0DP on Nov 07, 2025 | 1 pages | AD01 | ||
Director's details changed for Ms Lisa Jane Hicks on Oct 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Lisa Jane Hicks on Oct 12, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gary Beattie Hicks on Oct 12, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr Gary Beattie Hicks on Oct 12, 2025 | 1 pages | CH03 | ||
Micro company accounts made up to Oct 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Gary Beattie Hicks on Oct 31, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Oct 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Oct 31, 2016 | 7 pages | AA | ||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of HEDGEHOG SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HICKS, Gary Beattie | Secretary | Chase Road WS7 0DP Burntwood 6c England | British | 140015820001 | ||||||
| HICKS, Gary Beattie | Director | Chase Road WS7 0DP Burntwood 6c England | United Kingdom | British | 140015820002 | |||||
| HICKS, Lisa Jane | Director | Chase Road WS7 0DP Burntwood 6c United Kingdom | England | British | 123555870003 | |||||
| GORMAN, John Thomas | Secretary | Chaucer Drive WS7 2HT Burntwood 11 Staffordshire | British | 130018400001 | ||||||
| GORMAN, John Thomas | Secretary | Chaucer Drive WS7 2HT Burntwood 11 Staffordshire | British | 130018400001 | ||||||
| HICKS, Lisa Jane | Secretary | 15 Yorkshire Way WS7 9QY Burntwood Staffordshire | British | 123555870001 | ||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| GORMAN, Russell | Director | 11 Chaucer Drive WS7 2HT Burntwood Staffordshire | British | 108960730001 | ||||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of HEDGEHOG SERVICES LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Lisa Jane Hicks | Apr 06, 2016 | Chase Road WS7 0DP Burntwood 6c United Kingdom | No |
Nationality: British Country of Residence: England | |||
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