About

Registered Number: 01877555
Date of Incorporation: 15/01/1985 (39 years and 3 months ago)
Company Status: Active
Registered Address: Sandworthy Lodge, Craddock Drive, Leighton Buzzard, Beds, LU7 3BW

 

Established in 1985, Hertsmere Group Services Ltd are based in Beds, it's status in the Companies House registry is set to "Active". The companies directors are Sanders, Susan, Kane, Gary Robert, Sanders, Gordon, Sirons, Michael, Smith, John Colin. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANE, Gary Robert 01 September 1994 27 April 2001 1
SANDERS, Gordon N/A 10 July 2019 1
SIRONS, Michael N/A 15 May 1992 1
SMITH, John Colin 01 October 2005 26 June 2015 1
Secretary Name Appointed Resigned Total Appointments
SANDERS, Susan N/A 01 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 18 February 2019
PSC04 - N/A 18 February 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 13 February 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 23 April 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 06 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 28 February 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 21 January 2011
CH03 - Change of particulars for secretary 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 22 March 2010
AA01 - Change of accounting reference date 22 March 2010
363a - Annual Return 18 December 2008
AA - Annual Accounts 10 December 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
287 - Change in situation or address of Registered Office 08 December 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 03 March 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
AA - Annual Accounts 21 November 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 11 July 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 05 December 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 02 January 2002
288b - Notice of resignation of directors or secretaries 16 October 2001
MEM/ARTS - N/A 23 July 2001
CERTNM - Change of name certificate 27 June 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 18 December 2000
287 - Change in situation or address of Registered Office 03 August 2000
395 - Particulars of a mortgage or charge 22 June 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 26 November 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 05 January 1998
288b - Notice of resignation of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 21 August 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 06 January 1995
363s - Annual Return 21 November 1994
288 - N/A 09 September 1994
287 - Change in situation or address of Registered Office 21 June 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 21 December 1992
363s - Annual Return 21 December 1992
288 - N/A 06 October 1992
363b - Annual Return 04 December 1991
AA - Annual Accounts 26 November 1991
363a - Annual Return 20 November 1991
288 - N/A 12 November 1991
287 - Change in situation or address of Registered Office 04 January 1991
363 - Annual Return 04 January 1991
AA - Annual Accounts 04 December 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 08 December 1989
AA - Annual Accounts 20 September 1989
363 - Annual Return 22 March 1989
363 - Annual Return 10 November 1988
AA - Annual Accounts 03 August 1988
363 - Annual Return 03 April 1987
AA - Annual Accounts 07 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.