ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Haz Holdings Limited

Haz Holdings Limited is a dormant company incorporated on 4 June 1999 with the registered office located in Burntwood, Staffordshire. Haz Holdings Limited was registered 26 years ago.
Status
Dormant
Dormant since 4 years ago
Company No
03782475
Private limited company
Age
26 years
Incorporated 4 June 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 May 2025 (5 months ago)
Next confirmation dated 21 May 2026
Due by 4 June 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 4 Newlands Court Attwood Road
Burntwood Business Park
Burntwood
Staffordshire
WS7 3GF
England
Address changed on 14 Apr 2023 (2 years 6 months ago)
Previous address was Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT England
Telephone
01215803055
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in UK • Born in Sep 1966
Director • British • Lives in England • Born in Jul 1970
Perks Patel Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Envirosol Limited
Adam Share and Stephen Geoffrey Lyon are mutual people.
Active
Haz Industrial Services Limited
Adam Share and Stephen Geoffrey Lyon are mutual people.
Active
Red Industries Is Ltd
Adam Share and Stephen Geoffrey Lyon are mutual people.
Active
Red Industries (Brownhills) Ltd
Adam Share and Stephen Geoffrey Lyon are mutual people.
Active
Linkwaste Limited
Adam Share and Stephen Geoffrey Lyon are mutual people.
Active
Red Industries (Scotland) Ltd
Adam Share and Stephen Geoffrey Lyon are mutual people.
Active
Environmental Resource Group Limited
Adam Share and Stephen Geoffrey Lyon are mutual people.
Active
Perks Patel Holdings Limited
Adam Share and Stephen Geoffrey Lyon are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Dormant Accounts Submitted
1 Month Ago on 3 Sep 2025
Confirmation Submitted
5 Months Ago on 22 May 2025
Dormant Accounts Submitted
1 Year 1 Month Ago on 11 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 6 Jun 2024
Dormant Accounts Submitted
2 Years 1 Month Ago on 21 Sep 2023
Confirmation Submitted
2 Years 5 Months Ago on 23 May 2023
Registered Address Changed
2 Years 6 Months Ago on 14 Apr 2023
Perks Patel Holdings Limited (PSC) Details Changed
2 Years 7 Months Ago on 5 Apr 2023
Mr Stephen Geoffrey Lyon Details Changed
2 Years 7 Months Ago on 5 Apr 2023
Mr Adam Share Details Changed
2 Years 7 Months Ago on 5 Apr 2023
Get Credit Report
Discover Haz Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 3 Sep 2025
Confirmation statement made on 21 May 2025 with no updates
Submitted on 22 May 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 11 Sep 2024
Confirmation statement made on 21 May 2024 with updates
Submitted on 6 Jun 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 21 Sep 2023
Confirmation statement made on 21 May 2023 with updates
Submitted on 23 May 2023
Registered office address changed from Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT England to Unit 4 Newlands Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GF on 14 April 2023
Submitted on 14 Apr 2023
Director's details changed for Mr Adam Share on 5 April 2023
Submitted on 14 Apr 2023
Director's details changed for Mr Stephen Geoffrey Lyon on 5 April 2023
Submitted on 14 Apr 2023
Change of details for Perks Patel Holdings Limited as a person with significant control on 5 April 2023
Submitted on 14 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year