Hargreaves (UK) Services Limited


Hargreaves (UK) Services started in year 1999 as Private Limited Company with registration number 03735251. The Hargreaves (UK) Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in at West Terrace Esh Winning. Postal code: DH7 9PT. Since Tue, 22nd Nov 2005 Hargreaves (UK) Services Limited is no longer carrying the name Hargreaves Services.

The firm has 2 directors, namely Stephen B., Neal S.. Of them, Neal S. has been with the company the longest, being appointed on 17 March 1999 and Stephen B. has been with the company for the least time - from 1 October 2020. At present 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.

This company operates within the DH7 9PT postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1105532 . It is located at Sita/suez, Greenbank Crescent, Aberdeen with a total of 17 carsand 21 trailers. It has five locations in the UK.

Hargreaves (UK) Services Limited Address / Contact

Office Address West Terrace Esh Winning
Office Address2 Durham
Town
Post code DH7 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03735251
Date of Incorporation Wed, 17th Mar 1999
Industry Freight transport by road
Industry Wholesale of metals and metal ores
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Stephen B.

Position: Director

Appointed: 01 October 2020

Hargreaves Corporate Director Limited

Position: Corporate Director

Appointed: 23 November 2018

Neal S.

Position: Director

Appointed: 17 March 1999

Andrew S.

Position: Director

Appointed: 15 May 2017

Resigned: 17 August 2018

John B.

Position: Director

Appointed: 15 May 2017

Resigned: 31 October 2020

Andrew R.

Position: Secretary

Appointed: 01 July 2014

Resigned: 31 August 2019

Nigel B.

Position: Director

Appointed: 01 November 2011

Resigned: 30 September 2014

Mark F.

Position: Director

Appointed: 27 January 2009

Resigned: 10 December 2010

Iain C.

Position: Director

Appointed: 01 January 2008

Resigned: 15 May 2017

Steven A.

Position: Director

Appointed: 20 August 2007

Resigned: 15 May 2017

Gareth V.

Position: Director

Appointed: 22 January 2007

Resigned: 31 October 2012

Stephen M.

Position: Director

Appointed: 10 March 2005

Resigned: 30 April 2016

Kevin D.

Position: Director

Appointed: 10 March 2005

Resigned: 01 December 2017

John B.

Position: Director

Appointed: 10 March 2005

Resigned: 03 November 2016

Nicholas V.

Position: Director

Appointed: 10 March 2005

Resigned: 31 March 2010

Christopher M.

Position: Director

Appointed: 10 March 2005

Resigned: 03 September 2009

Stephen M.

Position: Secretary

Appointed: 01 November 2004

Resigned: 01 July 2014

Peter D.

Position: Director

Appointed: 20 August 2003

Resigned: 31 December 2007

Gordon B.

Position: Director

Appointed: 01 June 2003

Resigned: 15 May 2017

Terence H.

Position: Secretary

Appointed: 20 November 2000

Resigned: 01 November 2004

Michael T.

Position: Secretary

Appointed: 17 March 1999

Resigned: 20 November 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1999

Resigned: 17 March 1999

Paul Y.

Position: Director

Appointed: 17 March 1999

Resigned: 13 March 2009

Robert Y.

Position: Director

Appointed: 17 March 1999

Resigned: 30 April 2004

Robert B.

Position: Director

Appointed: 17 March 1999

Resigned: 31 July 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Hargreaves (Uk) Limited from Durham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hargreaves (Uk) Limited

West Terrace Esh Winning, Durham, DH7 9PT, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 4140051
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hargreaves Services November 22, 2005
Hargreaves (UK) October 5, 2001

Transport Operator Data

Sita/suez
Address Greenbank Crescent , East Tuiios
City Aberdeen
Post code AB31 3BG
Vehicles 1
Trailers 1
Sclattie Transfer Station
Address Off Bankhead Avenue
City Bucksburn
Post code AB21 9EG
Vehicles 2
Trailers 2
John G Russel (transport) Ltd
Address Deanside Road
City Glasgow
Post code G52 4XB
Vehicles 2
Trailers 2
Harbro Ltd
Address Longside Road , Mintlaw
City Peterhead
Post code AB42 5EJ
Vehicles 5
Trailers 7
Landfill Site
Address Environmental Park , Stoneyhill , Longhaven
City Peterhead
Post code AB42 0PR
Vehicles 7
Trailers 9

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Wed, 31st May 2023
filed on: 10th, November 2023
Free Download (45 pages)

Company search

Advertisements