Check the

H.H SERVICES LIMITED

Company
H.H SERVICES LIMITED (01651941)

H.H SERVICES

Phone: 01322 558 901
C⁺ rating

ABOUT H.H SERVICES LIMITED

At H & H Services we believe in providing excellent customer service combined with outstanding product knowledge. As specialists in air conditioning, refrigeration and energy efficient heat pumps, we are committed to sustainability and energy efficiency, and as such have recently launched a new sector of our business, PV solar systems. Our team of highly experienced engineers, provide an unrivalled service for the expert installation, service and maintenance of a variety of applications. All staff are trained to the best industry standards, and are CRB checked and ACCRIB registered. At the cutting edge of industry technology, H & H Services were delighted to install the latest equipment in the innovative training facility at Mitsubishi Electric Headquarters Hatfield. For further information on this, and other projects click here So, if you’re looking for a flexible, friendly and professional approach, why not contact us today to discuss your needs.

KEY FINANCES

Year
2017
Assets
£771.82k ▲ £211.11k (37.65 %)
Cash
£667.27k ▲ £183.44k (37.91 %)
Liabilities
£861.53k ▲ £611.34k (244.35 %)
Net Worth
£-89.7k ▼ £-400.23k (-128.89 %)

REGISTRATION INFO

Company name
H.H SERVICES LIMITED
Company number
01651941
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jul 1982
Age - 42 years
Home Country
United Kingdom

CONTACTS

Website
hhservicesltd.co.uk
Phones
01322 558 901
Registered Address
100 HIGH ASH DRIVE,
ALWOODLEY LEEDS,
WEST,
YORKSHIRE,
LS17 8RE

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 167
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

21 April 2015
Status
Outstanding
Delivered
23 April 2015
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Unit a snaygill industrial estate keighley road skipton…

21 April 2015
Status
Outstanding
Delivered
23 April 2015
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
287 elland road leeds west yorkshire…

21 April 2015
Status
Outstanding
Delivered
23 April 2015
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Crosspoint A1 business part knottingley road knottingley…

29 September 2006
Status
Satisfied on 7 August 2015
Delivered
4 October 2006
Persons entitled
National Westminster Bank PLC
Description
Unit a, snaysill industrial estate, keighley road, skipton…

18 September 2006
Status
Outstanding
Delivered
23 September 2006
Persons entitled
National Westminster Bank PLC
Description
F/H property and land and buildings in chelsea close…

21 December 2000
Status
Outstanding
Delivered
23 December 2000
Persons entitled
National Westminster Bank PLC
Description
F/Hold property known as industrial and office premises at…

12 March 1993
Status
Outstanding
Delivered
18 March 1993
Persons entitled
National Westminster Bank PLC
Description
F/H property 159 water lane leeds title nos WYK242167 and…

12 March 1993
Status
Satisfied on 9 January 2007
Delivered
18 March 1993
Persons entitled
National Westminster Bank PLC
Description
F/H property 104 geldred road leeds and the proceeds of…

12 March 1993
Status
Outstanding
Delivered
18 March 1993
Persons entitled
National Westminster Bank PLC
Description
F/H property 287 elland road leeds title no WYK401058 and…

28 May 1992
Status
Outstanding
Delivered
2 June 1992
Persons entitled
National Westminster Bank PLC
Description
159 water lane leeds west yorkshire and/or the proceeds of…

31 January 1989
Status
Satisfied on 7 August 2015
Delivered
7 February 1989
Persons entitled
National Westminster Bank PLC
Description
Land & buildings on the south east side of elland road…

2 March 1987
Status
Satisfied on 16 December 1999
Delivered
20 March 1987
Persons entitled
National Westminster Bank PLC
Description
L/H property k/a fairfield house new craven gate leeds W…

2 March 1987
Status
Outstanding
Delivered
9 March 1987
Persons entitled
National Westminster Bank PLC
Description
Unit 15 amber court langthwaite industrial estate south…

9 March 1984
Status
Satisfied on 7 January 1999
Delivered
14 March 1984
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all f/h and l/h properties…

See Also


Last update 2018

H.H SERVICES LIMITED DIRECTORS

Linda Heinz

  Acting
Appointed
16 February 1996
Role
Secretary
Address
Intake Farm, Wolfstones Road, Upperthong, Holmfirth, HD9 3UU
Name
HEINZ, Linda

Linda Heinz

  Acting
Appointed
16 February 1996
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Intake Farm, Wolfstones Road, Upperthong, Holmfirth, HD9 3UU
Name
HEINZ, Linda

Stephen Karl Heinz

  Acting
Occupation
Property Developer
Role
Director
Age
73
Nationality
British
Address
Intake Farm, Wolfstones Road, Upperthong, Holmfirth, HD9 3UU
Name
HEINZ, Stephen Karl

George Stephen Hobkirk

  Acting
Occupation
Motor Mechanic
Role
Director
Age
70
Nationality
English
Address
64 Rawdon Road, Horsforth, Leeds, LS18 5EW
Name
HOBKIRK, George Stephen

Ursula Hobkirk

  Acting
Appointed
27 February 1996
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
64 Rawdon Road, Horsforth, Leeds, LS18 5EW
Name
HOBKIRK, Ursula

Stephen Karl Heinz

  Resigned
Resigned
01 January 1997
Role
Secretary
Address
69 Swillington Lane, Swillington, Leeds, West Yorkshire, LS26 8QF
Name
HEINZ, Stephen Karl

Derek Frederick Smith

  Resigned
Resigned
28 December 1994
Occupation
Motor Mechanic
Role
Director
Age
91
Nationality
English
Address
6 Carrholm Mount, Leeds, West Yorkshire, LS8 2NW
Name
SMITH, Derek Frederick

REVIEWS


Check The Company
Normal according to the company’s financial health.