About

Registered Number: 05607503
Date of Incorporation: 31/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 15 Yorkshire Way, Burntwood, Staffordshire, WS7 9QY

 

Established in 2005, Hedgehog Services Ltd are based in Burntwood, Staffordshire, it has a status of "Active". The companies directors are Hicks, Gary Beattie, Gorman, John Thomas, Hicks, Lisa Jane, Gorman, Russell. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKS, Gary Beattie 31 July 2009 - 1
GORMAN, Russell 07 November 2005 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
GORMAN, John Thomas 31 October 2005 01 May 2007 1
HICKS, Lisa Jane 01 May 2007 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 11 November 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 27 May 2010
AD01 - Change of registered office address 23 March 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 24 June 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 28 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
363s - Annual Return 10 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
NEWINC - New incorporation documents 31 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.