Background WavePink WaveYellow Wave

H. & T. LABOUR AND VACUUMATION SERVICES LTD (05245284)

H. & T. LABOUR AND VACUUMATION SERVICES LTD (05245284) is an active UK company. incorporated on 29 September 2004. with registered office in Wetherby. The company operates in the Administrative and Support Service Activities sector, engaged in other building and industrial cleaning activities n.e.c.. H. & T. LABOUR AND VACUUMATION SERVICES LTD has been registered for 21 years.

Company Number
05245284
Status
active
Type
ltd
Incorporated
29 September 2004
Age
21 years
Address
4 Rudgate Court, Wetherby, LS23 7BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other building and industrial cleaning activities n.e.c.
SIC Codes
81229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H. & T. LABOUR AND VACUUMATION SERVICES LTD

H. & T. LABOUR AND VACUUMATION SERVICES LTD is an active company incorporated on 29 September 2004 with the registered office located in Wetherby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other building and industrial cleaning activities n.e.c.. H. & T. LABOUR AND VACUUMATION SERVICES LTD was registered 21 years ago.(SIC: 81229)

Status

active

Active since 21 years ago

Company No

05245284

LTD Company

Age

21 Years

Incorporated 29 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

4 Rudgate Court Walton Wetherby, LS23 7BF,

Previous Addresses

Image Business Park Acornfield Road Knowsley Industrial Park Liverpool L33 7UF England
From: 5 February 2016To: 21 March 2023
Rugby H and T Operations Centre Cottage Leap Rugby Warwickshire CV21 3XP
From: 22 November 2013To: 5 February 2016
, Commerce House, 18 West Street, Bourne, Lincs, PE10 9NE
From: 29 September 2004To: 22 November 2013
Timeline

24 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Loan Secured
May 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Apr 17
Director Joined
May 17
Director Left
May 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Left
Feb 19
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Joined
Jan 25
Director Left
May 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 July 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
2 February 2016
RP04RP04
Accounts With Accounts Type Small
14 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Legacy
1 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Legacy
14 January 2010
MG01MG01
Legacy
1 October 2009
363aAnnual Return
Legacy
24 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
20 July 2007
88(2)R88(2)R
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Legacy
20 July 2007
123Notice of Increase in Nominal Capital
Legacy
10 November 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
13 July 2006
288cChange of Particulars
Legacy
13 July 2006
288cChange of Particulars
Legacy
13 July 2006
288cChange of Particulars
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
10 October 2005
363aAnnual Return
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
88(2)R88(2)R
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Incorporation Company
29 September 2004
NEWINCIncorporation