About

Registered Number: 07200550
Date of Incorporation: 23/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 1 City Walk, Leeds, LS11 9DX,

 

Hgf Business Services Ltd was founded on 23 March 2010, it's status in the Companies House registry is set to "Active". Hgf Business Services Ltd has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUCHMAN, Jonathan 23 March 2010 17 February 2011 1
SANDERSON, Nigel Paul 18 November 2011 07 November 2013 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Timothy 23 March 2010 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 27 March 2019
CH01 - Change of particulars for director 27 March 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 26 March 2019
MR01 - N/A 31 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 27 March 2018
AP01 - Appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 14 April 2016
CH01 - Change of particulars for director 14 April 2016
CH01 - Change of particulars for director 14 April 2016
CH01 - Change of particulars for director 14 April 2016
AD01 - Change of registered office address 25 February 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 10 April 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 01 February 2013
MG01 - Particulars of a mortgage or charge 23 June 2012
AR01 - Annual Return 20 April 2012
AP01 - Appointment of director 16 January 2012
AA - Annual Accounts 02 January 2012
TM01 - Termination of appointment of director 21 November 2011
RP04 - N/A 05 May 2011
AR01 - Annual Return 20 April 2011
CH03 - Change of particulars for secretary 20 April 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 19 April 2011
AA01 - Change of accounting reference date 09 September 2010
NEWINC - New incorporation documents 23 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2018 Outstanding

N/A

Rent deposit deed 06 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.