Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H S COMPONENTS LIMITED
Company Information for

H S COMPONENTS LIMITED

UNIT 3 SHAWCROSS HOUSE HORACE WALLER VC PARADE, SHAWCROSS BUSINESS PARK, DEWSBURY, WEST YORKSHIRE, WF12 7RF,
Company Registration Number
04032009
Private Limited Company
Active

Company Overview

About H S Components Ltd
H S COMPONENTS LIMITED was founded on 2000-07-12 and has its registered office in Dewsbury. The organisation's status is listed as "Active". H S Components Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
H S COMPONENTS LIMITED
 
Legal Registered Office
UNIT 3 SHAWCROSS HOUSE HORACE WALLER VC PARADE
SHAWCROSS BUSINESS PARK
DEWSBURY
WEST YORKSHIRE
WF12 7RF
Other companies in WF2
 
Filing Information
Company Number 04032009
Company ID Number 04032009
Date formed 2000-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:47:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H S COMPONENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H S COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANNE STARLING
Company Secretary 2015-11-20
PAUL RICHARD STARLING
Director 2000-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD STARLING
Company Secretary 2000-07-12 2015-11-20
MARK VINCENT HODGSON
Director 2000-07-12 2015-11-20
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-07-12 2000-07-12
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-07-12 2000-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD STARLING HS GROUP 2000 LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2731/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2022-12-1531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-05-20AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-12-10AP01DIRECTOR APPOINTED MRS DEBORAH ANNE STARLING
2021-01-15AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-05-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-05-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CH01Director's details changed for Mr Paul Richard Starling on 2018-04-05
2018-04-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH ANNE STARLING on 2018-04-05
2018-04-06PSC04Change of details for Mr Paul Richard Starling as a person with significant control on 2018-04-05
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM Unit 44 Monckton Road Industrial Estate Wakefield West Yorkshire WF2 7AL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-05-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0121/11/15 ANNUAL RETURN FULL LIST
2015-11-20AP03Appointment of Mrs Deborah Anne Starling as company secretary on 2015-11-20
2015-11-20TM02Termination of appointment of Paul Richard Starling on 2015-11-20
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK VINCENT HODGSON
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0104/03/15 ANNUAL RETURN FULL LIST
2015-01-13AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0104/03/14 ANNUAL RETURN FULL LIST
2013-11-04AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-13AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0104/03/13 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0104/03/12 ANNUAL RETURN FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK VINCENT HODGSON / 20/05/2011
2012-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL RICHARD STARLING / 26/11/2011
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD STARLING / 26/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK VINCENT HODGSON / 20/05/2011
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-30AR0104/03/11 FULL LIST
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-21AR0104/03/10 FULL LIST
2009-06-03AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-06-04AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-14363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2007-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: UNIT 14 HEADWAY BUSINESS PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF2 7AZ
2006-12-18363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-01-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-25AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/04
2004-06-30363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-06-10AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/03
2003-07-02363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-05-20287REGISTERED OFFICE CHANGED ON 20/05/03 FROM: UNIT 9F HEADWAY BUSINESS PARK THORNES MILL DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF2 7AZ
2003-05-20288cDIRECTOR'S PARTICULARS CHANGED
2003-03-31AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/02
2002-07-06AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01
2002-07-06363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-08-22363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-08-02225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01
2000-10-03287REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 51 WESTFIELD STREET OSSETT WEST YORKSHIRE WF5 8JF
2000-09-07395PARTICULARS OF MORTGAGE/CHARGE
2000-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-18288bDIRECTOR RESIGNED
2000-07-18287REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-07-18288bSECRETARY RESIGNED
2000-07-18288aNEW DIRECTOR APPOINTED
2000-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to H S COMPONENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H S COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-01-05 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
ALL ASSETS DEBENTURE 2000-08-31 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 480,544
Creditors Due Within One Year 2012-08-31 £ 509,391
Creditors Due Within One Year 2012-08-31 £ 509,391
Creditors Due Within One Year 2011-08-31 £ 431,592
Provisions For Liabilities Charges 2013-08-31 £ 9,839
Provisions For Liabilities Charges 2012-08-31 £ 2,815
Provisions For Liabilities Charges 2012-08-31 £ 2,815
Provisions For Liabilities Charges 2011-08-31 £ 3,901

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H S COMPONENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 322,391
Cash Bank In Hand 2012-08-31 £ 394,758
Cash Bank In Hand 2012-08-31 £ 394,758
Cash Bank In Hand 2011-08-31 £ 220,733
Current Assets 2013-08-31 £ 1,001,132
Current Assets 2012-08-31 £ 1,006,972
Current Assets 2012-08-31 £ 1,006,972
Current Assets 2011-08-31 £ 756,933
Debtors 2013-08-31 £ 454,176
Debtors 2012-08-31 £ 400,006
Debtors 2012-08-31 £ 400,006
Debtors 2011-08-31 £ 312,864
Shareholder Funds 2013-08-31 £ 564,784
Shareholder Funds 2012-08-31 £ 518,516
Shareholder Funds 2012-08-31 £ 518,516
Shareholder Funds 2011-08-31 £ 351,655
Stocks Inventory 2013-08-31 £ 224,565
Stocks Inventory 2012-08-31 £ 212,208
Stocks Inventory 2012-08-31 £ 212,208
Stocks Inventory 2011-08-31 £ 223,336
Tangible Fixed Assets 2013-08-31 £ 54,035
Tangible Fixed Assets 2012-08-31 £ 23,750
Tangible Fixed Assets 2012-08-31 £ 23,750
Tangible Fixed Assets 2011-08-31 £ 30,215

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H S COMPONENTS LIMITED registering or being granted any patents
Domain Names

H S COMPONENTS LIMITED owns 2 domain names.

genuinepartsearch.co.uk   genuinepartssearch.co.uk  

Trademarks
We have not found any records of H S COMPONENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H S COMPONENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as H S COMPONENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H S COMPONENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H S COMPONENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H S COMPONENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.