You are here: bizstats.co.uk > a-z index > H list > HS list

Hsl Compliance Ltd ROSS-ON-WYE


Hsl Compliance started in year 1989 as Private Limited Company with registration number 02425951. The Hsl Compliance company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Ross-on-wye at Alton House Alton Business Park. Postal code: HR9 5BP. Since 2015/12/01 Hsl Compliance Ltd is no longer carrying the name Hertel (solutions).

Currently there are 5 directors in the the firm, namely Paul H., Byron H. and Andrew N. and others. In addition one secretary - Andrew E. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hsl Compliance Ltd Address / Contact

Office Address Alton House Alton Business Park
Office Address2 Alton Road
Town Ross-on-wye
Post code HR9 5BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02425951
Date of Incorporation Mon, 25th Sep 1989
Industry Water collection, treatment and supply
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Paul H.

Position: Director

Appointed: 10 August 2022

Byron H.

Position: Director

Appointed: 16 May 2019

Andrew N.

Position: Director

Appointed: 16 May 2019

Benjamin H.

Position: Director

Appointed: 04 September 2013

Andrew E.

Position: Secretary

Appointed: 25 July 2013

Gavin H.

Position: Director

Appointed: 27 April 2009

Franciscus G.

Position: Director

Appointed: 30 November 2017

Resigned: 20 March 2020

Paulus H.

Position: Director

Appointed: 28 March 2013

Resigned: 28 March 2019

Johannes V.

Position: Director

Appointed: 28 March 2013

Resigned: 30 November 2017

Andrew R.

Position: Secretary

Appointed: 28 March 2013

Resigned: 25 July 2013

André-Xavier C.

Position: Director

Appointed: 28 December 2012

Resigned: 28 March 2013

Lucas M.

Position: Director

Appointed: 28 December 2012

Resigned: 28 March 2013

Theodorus L.

Position: Director

Appointed: 23 May 2012

Resigned: 28 December 2012

Joost K.

Position: Director

Appointed: 28 April 2010

Resigned: 23 November 2011

Hertel Beheer Bv

Position: Corporate Director

Appointed: 28 April 2010

Resigned: 28 December 2012

Anthonie L.

Position: Director

Appointed: 28 April 2010

Resigned: 23 November 2011

Stephen H.

Position: Director

Appointed: 27 April 2009

Resigned: 20 December 2017

Kathleen T.

Position: Secretary

Appointed: 27 April 2009

Resigned: 28 December 2012

David H.

Position: Secretary

Appointed: 07 July 2005

Resigned: 27 April 2009

Stephen T.

Position: Director

Appointed: 07 July 2005

Resigned: 27 April 2009

David H.

Position: Director

Appointed: 07 July 2005

Resigned: 28 April 2010

Peter H.

Position: Director

Appointed: 07 July 2005

Resigned: 31 December 2005

David F.

Position: Director

Appointed: 07 July 2005

Resigned: 27 April 2009

Kathryn O.

Position: Director

Appointed: 25 September 1992

Resigned: 07 July 2005

Andrew O.

Position: Director

Appointed: 25 September 1992

Resigned: 07 July 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Hsl Compliance Holdings Ltd from Ross-On-Wye, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hsl Compliance Holdings Ltd

Alton House Alton Road, Ross-On-Wye, Herefordshire, HR9 5BP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 8313030
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hertel (solutions) December 1, 2015
Nordot Engineering Services March 16, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 4th, October 2023
Free Download (34 pages)

Company search

Advertisements