Harwell Technical Services Limited HUNTINGDON


Harwell Technical Services started in year 1995 as Private Limited Company with registration number 03064821. The Harwell Technical Services company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Huntingdon at Blackstone Road. Postal code: PE29 6EE. Since 2010-08-27 Harwell Technical Services Limited is no longer carrying the name Oxford Drying Services.

At the moment there are 3 directors in the the company, namely Asa K., Peter B. and Axel G.. In addition one secretary - Purmpal T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Harwell Technical Services Limited Address / Contact

Office Address Blackstone Road
Office Address2 Stukeley Meadows Industrial
Town Huntingdon
Post code PE29 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03064821
Date of Incorporation Tue, 6th Jun 1995
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Asa K.

Position: Director

Appointed: 27 December 2023

Peter B.

Position: Director

Appointed: 05 January 2022

Axel G.

Position: Director

Appointed: 15 October 2018

Purmpal T.

Position: Secretary

Appointed: 15 October 2018

Martin H.

Position: Director

Appointed: 17 April 2019

Resigned: 26 December 2023

Mats N.

Position: Director

Appointed: 21 January 2015

Resigned: 17 April 2019

Evert-Jan J.

Position: Director

Appointed: 21 January 2015

Resigned: 15 October 2018

Jeremy S.

Position: Director

Appointed: 21 January 2015

Resigned: 05 October 2022

Karen B.

Position: Director

Appointed: 16 August 2013

Resigned: 21 January 2015

Karen B.

Position: Director

Appointed: 20 December 2006

Resigned: 21 December 2012

Kathryn R.

Position: Director

Appointed: 10 December 2005

Resigned: 21 January 2015

Emma D.

Position: Director

Appointed: 11 December 2004

Resigned: 21 January 2015

Patricia M.

Position: Director

Appointed: 16 August 1995

Resigned: 21 January 2015

Patricia M.

Position: Secretary

Appointed: 16 August 1995

Resigned: 21 January 2015

Kenneth M.

Position: Secretary

Appointed: 09 June 1995

Resigned: 16 August 1995

Nadine H.

Position: Director

Appointed: 09 June 1995

Resigned: 21 January 2015

Kenneth M.

Position: Director

Appointed: 09 June 1995

Resigned: 23 February 2013

David H.

Position: Director

Appointed: 09 June 1995

Resigned: 21 January 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 June 1995

Resigned: 09 June 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 1995

Resigned: 09 June 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is R3 Polygon Uk Ltd. from Huntingdon, England. The abovementioned PSC is classified as "a private limited company by shares", 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. The second entity in the PSC register is Polygon International Ab that entered Stockholm, Sweden as the official address. This PSC has a legal form of "a parent company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

R3 Polygon Uk Ltd.

7 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, PE29 6EE, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England
Place registered Companies House
Registration number 00402652
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Polygon International Ab

Hi Tech Building (House 3) Sveavagen 9, Stockholm, 11157, Sweden

Legal authority Swedish
Legal form Parent Company
Country registered Sweden
Place registered Sweden
Registration number 556807-6417
Notified on 2 January 2018
Ceased on 2 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oxford Drying Services August 27, 2010
Harwell Drying Restoration Services March 29, 1996
Alexman June 22, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-31
Net Worth912 6481 090 3861 223 1251 421 713
Balance Sheet
Cash Bank In Hand101 877127 119352 489400 220
Current Assets995 2111 097 8681 332 6321 388 068
Debtors893 334970 749980 143987 848
Net Assets Liabilities Including Pension Asset Liability912 6481 090 3861 223 1251 421 713
Tangible Fixed Assets1 133 5151 090 5201 036 013980 812
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000
Profit Loss Account Reserve902 6481 080 3861 213 1251 411 713
Shareholder Funds912 6481 090 3861 223 1251 421 713
Other
Creditors Due After One Year570 848558 144545 840265 270
Creditors Due Within One Year551 581455 635525 215623 506
Fixed Assets1 133 5171 090 5221 036 013980 812
Investments Fixed Assets22  
Net Current Assets Liabilities443 630642 233807 417764 562
Number Shares Allotted 10 00010 00010 000
Par Value Share 111
Provisions For Liabilities Charges93 65184 22574 46558 391
Secured Debts 600 375578 020300 333
Share Capital Allotted Called Up Paid10 00010 00010 00010 000
Tangible Fixed Assets Additions 19 4582 9761 189
Tangible Fixed Assets Cost Or Valuation1 579 2841 574 3781 563 1001 530 985
Tangible Fixed Assets Depreciation445 769483 858527 087550 173
Tangible Fixed Assets Depreciation Charged In Period 61 32055 43849 998
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 23112 20926 912
Tangible Fixed Assets Disposals 24 36414 25433 304
Total Assets Less Current Liabilities1 577 1471 732 7551 843 4301 745 374
Amount Specific Advance Or Credit Directors32 2357 487  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 17th, October 2023
Free Download (27 pages)

Company search

Advertisements