About

Registered Number: 00856804
Date of Incorporation: 13/08/1965 (58 years and 8 months ago)
Company Status: Active
Registered Address: 8 Snowdon Road, Middlesbrough, Cleveland, TS2 1LP

 

Established in 1965, H & A Height Services Ltd are based in Cleveland, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEYARD, Michael 03 October 2002 16 July 2003 1
HOGG, Brian N/A 16 January 2002 1
HOGG, Steven Brian 16 January 2002 03 October 2002 1
Secretary Name Appointed Resigned Total Appointments
CANTY, Valerie 18 August 2003 - 1
APPLEYARD, Michael 04 February 2002 03 October 2002 1
DOWNING, Ian 03 October 2002 18 August 2003 1
HOGG, Diane 05 October 2001 04 February 2002 1
HOGG, Diane N/A 14 April 1994 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 02 October 2019
CH03 - Change of particulars for secretary 02 October 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 30 September 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 11 September 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 04 October 2005
395 - Particulars of a mortgage or charge 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 05 August 2004
MEM/ARTS - N/A 07 June 2004
CERTNM - Change of name certificate 01 June 2004
288c - Notice of change of directors or secretaries or in their particulars 19 May 2004
395 - Particulars of a mortgage or charge 06 May 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 14 October 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 11 September 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
RESOLUTIONS - N/A 08 February 2002
RESOLUTIONS - N/A 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
169 - Return by a company purchasing its own shares 08 February 2002
RESOLUTIONS - N/A 11 December 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 21 August 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 04 July 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 05 July 1994
288 - N/A 17 May 1994
363b - Annual Return 12 December 1993
AA - Annual Accounts 15 June 1993
AA - Annual Accounts 12 October 1992
363b - Annual Return 12 October 1992
AA - Annual Accounts 08 October 1991
363a - Annual Return 08 October 1991
363 - Annual Return 23 October 1990
287 - Change in situation or address of Registered Office 23 October 1990
AA - Annual Accounts 04 October 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 13 December 1989
363 - Annual Return 09 November 1988
AA - Annual Accounts 17 October 1988
AA - Annual Accounts 16 July 1987
363 - Annual Return 16 July 1987
287 - Change in situation or address of Registered Office 13 October 1986
AA - Annual Accounts 18 September 1986
363 - Annual Return 18 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 October 2004 Outstanding

N/A

Legal charge 21 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.