Haz Industrial Services Limited BURNTWOOD


Haz Industrial Services started in year 1993 as Private Limited Company with registration number 02790622. The Haz Industrial Services company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Burntwood at Unit 4 Newlands Court Attwood Road. Postal code: WS7 3GF.

The company has 5 directors, namely Stephen L., Adam S. and Nigel B. and others. Of them, Adam S., Nigel B., Trevor W., Jonathan C. have been with the company the longest, being appointed on 11 September 2019 and Stephen L. has been with the company for the least time - from 8 April 2021. Currently 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.

This company operates within the B70 7HE postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0258424 . It is located at Bullock Street, West Bromwich with a total of 16 carsand 4 trailers. It has two locations in the UK.

Haz Industrial Services Limited Address / Contact

Office Address Unit 4 Newlands Court Attwood Road
Office Address2 Burntwood Business Park
Town Burntwood
Post code WS7 3GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02790622
Date of Incorporation Tue, 16th Feb 1993
Industry Dormant Company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Stephen L.

Position: Director

Appointed: 08 April 2021

Adam S.

Position: Director

Appointed: 11 September 2019

Nigel B.

Position: Director

Appointed: 11 September 2019

Trevor W.

Position: Director

Appointed: 11 September 2019

Jonathan C.

Position: Director

Appointed: 11 September 2019

Alan C.

Position: Director

Appointed: 11 September 2019

Resigned: 01 March 2022

Gary P.

Position: Secretary

Appointed: 01 October 2004

Resigned: 11 September 2019

Gary P.

Position: Director

Appointed: 01 October 2000

Resigned: 11 September 2019

Jitendra P.

Position: Director

Appointed: 01 October 2000

Resigned: 11 September 2019

Owain W.

Position: Secretary

Appointed: 16 July 1997

Resigned: 30 September 2004

Owain W.

Position: Director

Appointed: 01 July 1994

Resigned: 30 September 2004

Paul A.

Position: Director

Appointed: 01 July 1994

Resigned: 30 September 2004

Combined Nominees Limited

Position: Nominee Director

Appointed: 16 February 1993

Resigned: 16 February 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 16 February 1993

Resigned: 16 February 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 1993

Resigned: 16 February 1993

Bevis B.

Position: Secretary

Appointed: 16 February 1993

Resigned: 16 July 1997

Bevis B.

Position: Director

Appointed: 16 February 1993

Resigned: 16 July 1997

Robert H.

Position: Director

Appointed: 16 February 1993

Resigned: 29 February 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 6 names. As BizStats researched, there is Haz Holdings Ltd from Burntwood, England. This PSC is categorised as "an uk", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Gary P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jitendra P., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Haz Holdings Ltd

Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, West Midlands, WS7 3GF, England

Legal authority Uk
Legal form Uk
Country registered United Kingdom
Place registered Companies House
Registration number 03782475
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary P.

Notified on 6 April 2016
Ceased on 11 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Jitendra P.

Notified on 6 April 2016
Ceased on 11 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Pamela P.

Notified on 6 April 2016
Ceased on 11 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Urmilaben P.

Notified on 6 April 2016
Ceased on 11 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Perks Patel Holdings Limited

Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, West Midlands, ST5 1TT, England

Legal authority Uk
Legal form Uk
Country registered Not Specified/Other
Place registered Companies House
Registration number 05144694
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-08-312016-08-312017-08-312018-08-312019-12-312020-12-31
Net Worth624 932659 169554 656469 900476 900    
Balance Sheet
Cash Bank On Hand    147 209171 95642 113148 93813 299
Current Assets1 160 3671 122 7631 012 2551 009 3681 124 0461 048 4341 155 5101 304 18791 581
Debtors1 018 0051 045 235907 576912 810972 837872 4781 109 3971 151 24978 282
Net Assets Liabilities    476 900401 493434 553492 44529 089
Other Debtors    159 35963 30371 04062 6068 296
Property Plant Equipment    52 70153 61085 35458 34830 472
Total Inventories    4 0004 0004 0004 000 
Cash Bank In Hand139 26273 528100 67992 558147 209    
Net Assets Liabilities Including Pension Asset Liability624 932659 169554 656469 900476 900    
Stocks Inventory3 1004 0004 0004 0004 000    
Tangible Fixed Assets56 61738 87337 38062 60852 701    
Reserves/Capital
Called Up Share Capital17 55617 55617 55617 55617 556    
Profit Loss Account Reserve605 357641 613537 100452 344459 344    
Shareholder Funds624 932659 169554 656469 900476 900    
Other
Accumulated Amortisation Impairment Intangible Assets    3 0553 0553 055  
Accumulated Depreciation Impairment Property Plant Equipment    329 047169 971197 841234 43222 528
Amounts Owed By Related Parties        29 706
Amounts Owed To Group Undertakings       313 310 
Average Number Employees During Period     38393830
Bank Borrowings Overdrafts      127 67616 145 
Creditors    21 9479 0245 6352 06582 000
Increase From Depreciation Charge For Year Property Plant Equipment     26 82127 87036 59110 485
Intangible Assets Gross Cost    3 0553 0553 055  
Net Current Assets Liabilities578 449624 516524 752455 212456 686366 020369 344447 1269 581
Other Creditors    7 74583 686136 1182 06513 045
Other Disposals Decrease In Amortisation Impairment Intangible Assets       3 055 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        222 389
Other Disposals Intangible Assets       3 055 
Other Disposals Property Plant Equipment        239 780
Other Taxation Social Security Payable    169 328116 301112 656181 77983 742
Property Plant Equipment Gross Cost    381 748223 581283 195292 78053 000
Provisions For Liabilities Balance Sheet Subtotal    10 5409 11314 51010 96410 964
Total Additions Including From Business Combinations Property Plant Equipment     27 98559 6149 585 
Total Assets Less Current Liabilities635 066663 389562 132517 820509 387419 630454 698505 47440 053
Trade Creditors Trade Payables    476 836469 820534 242336 862-14 787
Trade Debtors Trade Receivables    813 478809 1751 038 3571 088 64340 280
Creditors Due After One Year8 2044 074 35 39821 947    
Creditors Due Within One Year581 918498 247487 503554 156667 360    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     185 897   
Disposals Property Plant Equipment     186 152   
Finance Lease Liabilities Present Value Total    21 9479 0245 635  
Fixed Assets56 61738 87337 38062 60852 70153 61085 354  
Intangible Fixed Assets Aggregate Amortisation Impairment3 0553 0553 0553 055     
Intangible Fixed Assets Cost Or Valuation3 0553 0553 0553 055     
Number Shares Allotted 17 55617 55617 55617 556    
Par Value Share 1111    
Provisions For Liabilities Charges1 9301467 47612 52210 540    
Revaluation Reserve2 019        
Share Capital Allotted Called Up Paid17 55617 55617 55617 55617 556    
Tangible Fixed Assets Additions 21 84522 91358 6576 141    
Tangible Fixed Assets Cost Or Valuation446 874458 431344 594375 607381 748    
Tangible Fixed Assets Depreciation390 257419 558307 214312 999329 047    
Tangible Fixed Assets Depreciation Charged In Period 35 63117 06018 26616 048    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 330129 40412 481     
Tangible Fixed Assets Disposals 10 288136 75027 644     

Transport Operator Data

Bullock Street
City West Bromwich
Post code B70 7HE
Vehicles 8
Trailers 2
Unit 20
Address Kelvin Way , Industrial Estate
City West Bromwich
Post code B70 9TP
Vehicles 8
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (7 pages)

Company search