About

Registered Number: 05245284
Date of Incorporation: 29/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Image Business Park Acornfield Road, Knowsley Industrial Park, Liverpool, L33 7UF,

 

Having been setup in 2004, H. & T. Labour & Vacuumation Services Ltd has its registered office in Liverpool, it has a status of "Active". The current directors of the organisation are Lusher, David Andrew, Holburn, Susan, Dunning, John Scott, Turner, June, Turner, Karl Richard, Turner, Richard Colin, Walsh, Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUSHER, David Andrew 31 January 2016 - 1
DUNNING, John Scott 25 April 2017 30 January 2019 1
TURNER, June 26 November 2004 31 January 2016 1
TURNER, Karl Richard 26 November 2004 31 January 2016 1
TURNER, Richard Colin 26 November 2004 31 January 2016 1
WALSH, Alan 31 January 2016 25 April 2017 1
Secretary Name Appointed Resigned Total Appointments
HOLBURN, Susan 31 January 2016 25 April 2017 1

Filing History

Document Type Date
PSC05 - N/A 29 September 2020
CS01 - N/A 29 September 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 15 October 2019
TM01 - Termination of appointment of director 26 February 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 12 February 2018
MR01 - N/A 21 September 2017
MR01 - N/A 20 September 2017
TM02 - Termination of appointment of secretary 02 May 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
MR01 - N/A 26 April 2017
CS01 - N/A 17 October 2016
AA01 - Change of accounting reference date 07 July 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
TM02 - Termination of appointment of secretary 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
AP03 - Appointment of secretary 05 February 2016
AP01 - Appointment of director 05 February 2016
AD01 - Change of registered office address 05 February 2016
AP01 - Appointment of director 05 February 2016
RP04 - N/A 02 February 2016
AA - Annual Accounts 14 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
AR01 - Annual Return 02 October 2015
MR01 - N/A 07 May 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 28 March 2014
AD01 - Change of registered office address 22 November 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 10 October 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 13 October 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 14 June 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 01 August 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
123 - Notice of increase in nominal capital 20 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2006
363a - Annual Return 12 October 2006
AA - Annual Accounts 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
395 - Particulars of a mortgage or charge 25 March 2006
363a - Annual Return 10 October 2005
395 - Particulars of a mortgage or charge 14 May 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2017 Outstanding

N/A

A registered charge 14 September 2017 Outstanding

N/A

A registered charge 25 April 2017 Outstanding

N/A

A registered charge 22 April 2015 Fully Satisfied

N/A

Mortgage 28 June 2011 Fully Satisfied

N/A

Debenture 12 January 2010 Fully Satisfied

N/A

All assets debenture 23 March 2006 Fully Satisfied

N/A

Debenture 05 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.