H2o Contact Services Limited

General information

Name:

H2o Contact Services Ltd

Office Address:

Juniper House Warley Hill Business Park The Drive CM13 3BE Brentwood

Number: 03494310

Incorporation date: 1998-01-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company called H2o Contact Services was established on 1998-01-19 as a Private Limited Company. This enterprise's head office could be gotten hold of in Brentwood on Juniper House Warley Hill Business Park, The Drive. Assuming you have to get in touch with this company by mail, its post code is CM13 3BE. The company registration number for H2o Contact Services Limited is 03494310. It has been already twenty four years since It's business name is H2o Contact Services Limited, but up till 2000 the name was Maxloi and up to that point, up till 2000-04-14 this company was known as H2o Contract Services. It means this company used four different company names. This enterprise's SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. H2o Contact Services Ltd released its account information for the period up to 2022-03-31. The most recent confirmation statement was filed on 2022-12-01.

This company has 1 director at the moment supervising the limited company, namely Susan C. who's been executing the director's assignments since 1998-01-19. Since January 1999 Sheila C., had been performing the duties for the limited company up to the moment of the resignation in January 2010. What is more another director, namely Bruce C. resigned on 2005-04-01. Furthermore, the managing director's efforts are often assisted with by a secretary - Lois C., who was chosen by the limited company in June 2010.

  • Previous company's names
  • H2o Contact Services Limited 2000-10-25
  • Maxloi Limited 2000-04-14
  • H2o Contract Services Limited 1998-04-23
  • H2o Blast Limited 1998-01-19

Financial data based on annual reports

Company staff

Lois C.

Role: Secretary

Appointed: 07 June 2010

Latest update: 18 April 2024

Susan C.

Role: Director

Appointed: 06 April 2009

Latest update: 18 April 2024

People with significant control

Executives who have control over this firm are as follows: Bruce C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. William C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Bruce C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Closest Companies - by postcode