H2technology Limited

General information

Name:

H2technology Ltd

Office Address:

Suite B, Fairgate House 205 Kings Road Tyseley B11 2AA Birmingham

Number: 04742934

Incorporation date: 2003-04-24

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

04742934 is a reg. no. used by H2technology Limited. The company was registered as a Private Limited Company on 24th April 2003. The company has been active in this business for the last 21 years. The firm can be contacted at Suite B, Fairgate House 205 Kings Road Tyseley in Birmingham. The postal code assigned to this address is B11 2AA. It 's been five years that This company's name is H2technology Limited, but till 2019 the business name was Russell Decorative Structures and before that, up till 24th August 2010 this firm was known under the name Jre Precision. This means it has used five different names. The company's registered with SIC code 28990 which stands for Manufacture of other special-purpose machinery n.e.c.. The business most recent filed accounts documents describe the period up to 2022-10-31 and the latest confirmation statement was released on 2023-06-09.

According to the latest update, there seems to be a solitary managing director in the company: John E. (since 24th June 2010). For almost one year Ela S., had been functioning as a director for this specific business up to the moment of the resignation in 2009. Furthermore another director, including Peter G. gave up the position 14 years ago. In order to provide support to the directors, this specific business has been utilizing the skills of Debbie E. as a secretary since June 2010.

  • Previous company's names
  • H2technology Limited 2019-03-22
  • Russell Decorative Structures Limited 2010-08-24
  • Jre Precision Limited 2010-07-19
  • Pg Assets Ltd 2009-11-08
  • Peter Grant Associates Limited 2003-04-24

Financial data based on annual reports

Company staff

Debbie E.

Role: Secretary

Appointed: 24 June 2010

Latest update: 21 February 2024

John E.

Role: Director

Appointed: 24 June 2010

Latest update: 21 February 2024

People with significant control

The companies with significant control over this firm are: Jre Limited owns over 3/4 of company shares. This business can be reached in Ashby-De-La-Zouch at Priorfields, LE65 1EA and was registered as a PSC under the reg no 02725865.

Jre Limited
Address: Arlington House Priorfields, Ashby-De-La-Zouch, LE65 1EA, England
Legal authority England
Legal form Limited Company
Country registered England
Place registered England
Registration number 02725865
Notified on 15 October 2022
Nature of control:
over 3/4 of shares
John E.
Notified on 1 July 2016
Ceased on 15 October 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 3 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 3 February 2015
Annual Accounts 14 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 February 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 25 February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 25 February 2013
Annual Accounts 12 March 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 12 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Mon, 31st Oct 2022 (AA)
filed on: 10th, January 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Oakmere House Woolstitch Park Clifton Road

Post code:

DE12 8BT

City / Town:

Netherseal

HQ address,
2013

Address:

Oakmere House Woolstitch Park Clifton Road

Post code:

DE12 8BT

City / Town:

Netherseal

HQ address,
2014

Address:

Oakmere House Woolstitch Park Clifton Road

Post code:

DE12 8BT

City / Town:

Netherseal

HQ address,
2015

Address:

37 Main Street West Leake

Post code:

LE12 5RF

City / Town:

Loughborough

HQ address,
2016

Address:

Arlington House Priorfields

Post code:

LE65 1EA

City / Town:

Ashby De La Zouch

Accountant/Auditor,
2015 - 2013

Name:

Essex Abel Ltd

Address:

4 Bank Court Weldon Road

Post code:

LE11 5RF

City / Town:

Loughborough

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
  • 28140 : Manufacture of taps and valves
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
21
Company Age

Closest Companies - by postcode