About

Registered Number: 03479506
Date of Incorporation: 11/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 10 Saville Court Saville Place, Clifton, Bristol, BS8 4EJ

 

Based in Bristol, Humber Technology Ltd was founded on 11 December 1997, it's status at Companies House is "Active". Zumbuehl, Thomas is listed as a director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZUMBUEHL, Thomas 11 December 1997 01 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 11 May 2017
CS01 - N/A 14 December 2016
CH01 - Change of particulars for director 22 November 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 24 September 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 21 January 2014
AR01 - Annual Return 03 January 2014
CH01 - Change of particulars for director 03 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 27 June 2013
CH01 - Change of particulars for director 18 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
AP04 - Appointment of corporate secretary 11 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 01 February 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
363a - Annual Return 18 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 13 December 2005
287 - Change in situation or address of Registered Office 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 July 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 01 December 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 April 2004
AA - Annual Accounts 02 February 2004
363a - Annual Return 17 December 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 April 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 10 January 2003
287 - Change in situation or address of Registered Office 09 January 2003
288c - Notice of change of directors or secretaries or in their particulars 20 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 July 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 18 December 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 19 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 August 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 16 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 September 1999
287 - Change in situation or address of Registered Office 09 April 1999
363s - Annual Return 11 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1998
RESOLUTIONS - N/A 22 January 1998
RESOLUTIONS - N/A 22 January 1998
RESOLUTIONS - N/A 22 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
287 - Change in situation or address of Registered Office 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1998
NEWINC - New incorporation documents 11 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.