Background WavePink WaveYellow Wave

HAZARD EVALUATION LABORATORY (CONSULTANTS) LTD (03067250)

HAZARD EVALUATION LABORATORY (CONSULTANTS) LTD (03067250) is an active UK company. incorporated on 12 June 1995. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. HAZARD EVALUATION LABORATORY (CONSULTANTS) LTD has been registered for 30 years. Current directors include SINGH, Jasbir.

Company Number
03067250
Status
active
Type
ltd
Incorporated
12 June 1995
Age
30 years
Address
Unit 2 Centro, Hemel Hempstead, HP2 7SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
SINGH, Jasbir
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZARD EVALUATION LABORATORY (CONSULTANTS) LTD

HAZARD EVALUATION LABORATORY (CONSULTANTS) LTD is an active company incorporated on 12 June 1995 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. HAZARD EVALUATION LABORATORY (CONSULTANTS) LTD was registered 30 years ago.(SIC: 71200)

Status

active

Active since 30 years ago

Company No

03067250

LTD Company

Age

30 Years

Incorporated 12 June 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

17 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Unit 2 Centro Boundary Way Hemel Hempstead, HP2 7SU,

Previous Addresses

9-10 Capital Business Park Borehamwood Hertfordshire WD6 1GW
From: 12 June 1995To: 4 October 2023
Timeline

18 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Jun 10
Loan Cleared
Mar 18
Loan Secured
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Nov 18
Director Left
Oct 19
Director Joined
Oct 20
Director Left
May 23
Director Left
Aug 25
Director Left
Aug 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

SINGH, Jasbir

Active
Boundary Way, Hemel HempsteadHP2 7SU
Born July 1953
Director
Appointed 23 Jan 2026

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 12 Jun 1995
Resigned 12 Jun 1995

SINGH, Jasbir, Dr

Resigned
29 Birchwood Avenue, LondonN10 3BE
Secretary
Appointed 12 Jun 1995
Resigned 02 Aug 2025

APPLETON, Mark Stewart

Resigned
Boundary Way, Hemel HempsteadHP2 7SU
Born September 1960
Director
Appointed 23 Mar 2018
Resigned 23 Jan 2026

CARTWRIGHT, Paul, Dr

Resigned
Woolbury House, WinchesterSO21 2QB
Born September 1955
Director
Appointed 28 Jun 1996
Resigned 11 Aug 1997

DHALLU, Gurchetan Singh

Resigned
9-10 Capital Business Park, HertfordshireWD6 1GW
Born February 1966
Director
Appointed 23 Mar 2018
Resigned 31 Jul 2019

DIXEY, Andrew Roger

Resigned
9-10 Capital Business Park, HertfordshireWD6 1GW
Born February 1950
Director
Appointed 23 Mar 2018
Resigned 22 Oct 2018

EGGLESTON, Roy

Resigned
Boundary Way, Hemel HempsteadHP2 7SU
Born July 1967
Director
Appointed 23 Mar 2018
Resigned 20 Aug 2025

GARDNER, Gerard Terence Bowker, Dr

Resigned
9-10 Capital Business Park, HertfordshireWD6 1GW
Born September 1970
Director
Appointed 23 Mar 2018
Resigned 21 May 2023

SINGH, Jasbir, Dr

Resigned
29 Birchwood Avenue, LondonN10 3BE
Born July 1953
Director
Appointed 12 Jun 1995
Resigned 02 Aug 2025

SINGH, Sampuran, Dr

Resigned
Fairview House, Shawford,WinchesterSO21 2BY
Born December 1949
Director
Appointed 28 Jun 1996
Resigned 11 Aug 1997

STURGEON, Paul Stuart

Resigned
Boundary Way, Hemel HempsteadHP2 7SU
Born October 1966
Director
Appointed 24 Sept 2020
Resigned 23 Jan 2026

WALDRAM, Simon Patrick

Resigned
2 Cascade Avenue, LondonN10 3PU
Born March 1946
Director
Appointed 12 Jun 1995
Resigned 22 Jun 2009

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 12 Jun 1995
Resigned 12 Jun 1995

Persons with significant control

1

Manor Way, BorehamwoodWD6 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Resolution
20 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Gazette Filings Brought Up To Date
8 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Full
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
11 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2008
AAAnnual Accounts
Legacy
16 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Auditors Resignation Company
26 July 1999
AUDAUD
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Resolution
17 November 1997
RESOLUTIONSResolutions
Resolution
17 November 1997
RESOLUTIONSResolutions
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
30 July 1996
88(2)R88(2)R
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Resolution
30 July 1996
RESOLUTIONSResolutions
Resolution
30 July 1996
RESOLUTIONSResolutions
Resolution
30 July 1996
RESOLUTIONSResolutions
Resolution
30 July 1996
RESOLUTIONSResolutions
Resolution
30 July 1996
RESOLUTIONSResolutions
Legacy
30 July 1996
123Notice of Increase in Nominal Capital
Legacy
25 February 1996
224224
Legacy
7 September 1995
395Particulars of Mortgage or Charge
Legacy
1 August 1995
88(2)R88(2)R
Resolution
1 August 1995
RESOLUTIONSResolutions
Legacy
1 August 1995
123Notice of Increase in Nominal Capital
Legacy
22 June 1995
287Change of Registered Office
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Incorporation Company
12 June 1995
NEWINCIncorporation