CompanyTrack
H

HAZ INDUSTRIAL SERVICES LIMITED

Active Burntwood

Dormant Company

Environment, agriculture and waste Dormant Company
H

HAZ INDUSTRIAL SERVICES LIMITED

Dormant Company

Founded 16 Feb 1993 Active Burntwood, England haz-enviro.co.uk
Environment, agriculture and waste Dormant Company
Accounts Submitted 3 Sept 2025
Confirmation Statement Submitted 28 Feb 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 6
3 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 4 Newlands Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GF England

Office (West Bromwich)

Bullock St, West Bromwich B70 7HE

Credit Report

Discover HAZ INDUSTRIAL SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 14 resigned
Status
Adam ShareDirectorBritishEngland5511 Sept 2019Active
Jonathan Mark ClewesDirectorBritishUnited Kingdom5411 Sept 2019Active
Stephen Geoffrey LyonDirectorBritishUnited Kingdom598 Apr 2021Active
Trevor Paul Anthony WilsonDirectorBritishUnited Kingdom6411 Sept 2019Active

Shareholders

Shareholders (1)

Haz Holdings Ltd
100.0%
17,55623 Feb 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 5 Ceased

Haz Holdings Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Jitendra Chhana Patel

Ceased 11 Sept 2019

Ceased

Urmilaben Jitendra Patel

Ceased 11 Sept 2019

Ceased

Gary David Perks

Ceased 11 Sept 2019

Ceased

Pamela Jayne Perks

Ceased 11 Sept 2019

Ceased

Perks Patel Holdings Limited

Ceased 7 Apr 2016

Ceased

Group Structure

Group Structure

HAZ HOLDINGS LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm
PERKS PATEL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RED INDUSTRIES (BROWNHILLS) LTD united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm
ENVIRONMENTAL RESOURCE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OLIVER GRACE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RED INDUSTRIES HOLDINGS LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
BGF NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
HAZ INDUSTRIAL SERVICES LIMITED Current Company

Charges

Charges

3 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Nov 2025OfficersChange to director Mr Trevor Paul Anthony Wilson on 2025-11-04View(2 pages)
3 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(6 pages)
19 May 2025OfficersTermination of Nigel Bowen as director on 2025-02-27View(1 page)
28 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-16 with no updatesView(3 pages)
16 Aug 2024AccountsAnnual accounts made up to 2023-12-31View(6 pages)
4 Nov 2025 Officers

Change to director Mr Trevor Paul Anthony Wilson on 2025-11-04

3 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

19 May 2025 Officers

Termination of Nigel Bowen as director on 2025-02-27

28 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-16 with no updates

16 Aug 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Change to director Mr Trevor Paul Anthony Wilson on 2025-11-04

3 months ago on 4 Nov 2025

Annual accounts made up to 2024-12-31

5 months ago on 3 Sept 2025

Termination of Nigel Bowen as director on 2025-02-27

9 months ago on 19 May 2025

Confirmation statement made on 2025-02-16 with no updates

11 months ago on 28 Feb 2025

Annual accounts made up to 2023-12-31

1 years ago on 16 Aug 2024