Hfo Services Limited

General information

Name:

Hfo Services Ltd

Office Address:

05120067: Companies House Default Address CF14 8LH Cardiff

Number: 05120067

Incorporation date: 2004-05-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hfo Services began its operations in 2004 as a Private Limited Company registered with number: 05120067. The business has been prospering for twenty years and it's currently active. This company's head office is located in Cardiff at 05120067: Companies House Default Address. Anyone could also locate this business by the postal code of CF14 8LH. Despite the fact, that currently it is known as Hfo Services Limited, it had the name changed. This company was known under the name Hfo Services until 2004-07-16, when the name was changed to Roxburghe (UK). The definitive change came on 2004-08-03. This firm's principal business activity number is 82990, that means Other business support service activities not elsewhere classified. 2016-03-31 is the last time when the company accounts were reported.

  • Previous company's names
  • Hfo Services Limited 2004-08-03
  • Roxburghe (UK) Limited 2004-07-16
  • Hfo Services Limited 2004-05-05

Financial data based on annual reports

Company staff

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 19 May 2017
Return last made up date 05 May 2016
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 10 September 2014
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 1 September 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 1 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Dissolution Gazette Incorporation Mortgage Officers Restoration
Free Download
Director appointment termination date: Wednesday 23rd May 2018 (TM01)
filed on: 30th, May 2018
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age