Company Information for HS DIRECT LIMITED
KINGS COURT, WATER LANE, WILMSLOW, CHESHIRE, SK9 5AR,
|
Company Registration Number
05066720
Private Limited Company
Active |
Company Name | |
---|---|
HS DIRECT LIMITED | |
Legal Registered Office | |
KINGS COURT WATER LANE WILMSLOW CHESHIRE SK9 5AR Other companies in S9 | |
Company Number | 05066720 | |
---|---|---|
Company ID Number | 05066720 | |
Date formed | 2004-03-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB829864475 |
Last Datalog update: | 2024-04-06 15:08:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HS Direct Auction Services | 1435 Morningside Dr Longmont CO 80504 | Good Standing | Company formed on the 2017-06-12 | |
HS DIRECT LLC | New Jersey | Unknown | ||
HS DIRECT, LLC | 1235 NORTH LOOP W STE 1000 HOUSTON TX 77008 | Forfeited | Company formed on the 2005-04-08 |
Officer | Role | Date Appointed |
---|---|---|
EMILY JANE ASHTON |
||
DANIEL PATRICK MURPHY |
||
HOLLY ANN MURPHY |
||
JAMES MATTHEW MURPHY |
||
NICHOLAS ALEXANDER JAMES MURPHY |
||
SIMON DAVID PUGSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ALEXANDER MURPHY |
Company Secretary | ||
NICHOLAS ALEXANDER JAMES MURPHY |
Company Secretary | ||
DANIEL PATRICK MURPHY |
Company Secretary | ||
ALAN HIDES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLUTIONHOST GROUP LIMITED | Director | 2017-06-13 | CURRENT | 2017-06-13 | Liquidation | |
EL DIRECT LTD | Director | 2015-08-03 | CURRENT | 2012-05-31 | Liquidation | |
SOLUTIONHOST GROUP LIMITED | Director | 2017-06-13 | CURRENT | 2017-06-13 | Liquidation | |
EL DIRECT LTD | Director | 2012-05-31 | CURRENT | 2012-05-31 | Liquidation | |
SOLUTION HOST (UK) LIMITED | Director | 2000-11-08 | CURRENT | 2000-11-07 | Liquidation | |
SOLUTIONHOST GROUP LIMITED | Director | 2017-06-13 | CURRENT | 2017-06-13 | Liquidation | |
SOLUTION HOST (UK) LIMITED | Director | 2016-03-03 | CURRENT | 2000-11-07 | Liquidation | |
EL DIRECT LTD | Director | 2012-05-31 | CURRENT | 2012-05-31 | Liquidation | |
SOLUTIONHOST GROUP LIMITED | Director | 2017-06-13 | CURRENT | 2017-06-13 | Liquidation | |
SOLUTION HOST (UK) LIMITED | Director | 2016-03-03 | CURRENT | 2000-11-07 | Liquidation | |
EL DIRECT LTD | Director | 2012-05-31 | CURRENT | 2012-05-31 | Liquidation | |
SOLUTIONHOST GROUP LIMITED | Director | 2017-06-13 | CURRENT | 2017-06-13 | Liquidation | |
EL DIRECT LTD | Director | 2012-05-31 | CURRENT | 2012-05-31 | Liquidation | |
SOLUTION HOST (UK) LIMITED | Director | 2007-02-06 | CURRENT | 2000-11-07 | Liquidation |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Sales Consultants | Bury St. Edmunds | Do you want to be a name not a number in a fast paced growing business. For an application form and an possible interview please send your CV.... | |
Sales Consultant | Bury St. Edmunds | Do you want to be a name not a number.*. HS Direct are looking to add 2 more people to our busy Sales Team based in Bury St Edmunds.... | |
Administrator/Customer Service | Sheffield | In recent years the company has made an expansion in to employment law and founded EL Direct Ltd. HS Direct has grown from a small start-up organisation... | |
Sales Consultant | Bury St. Edmunds | Be a Name, Not a number. We are looking to add 2 more people to our fast growing team here in Bury St Edmunds.... | |
Payroll Administrator | Sheffield | We are looking for a payroll Administrator with previous experience of QTAC payroll system. Position could be based in Sheffield or Bury St Edmunds Please | |
Sales Consultant | Bury St. Edmunds | Are you looking for a change of pace in 2016, want to be a name not a number. HS Direct are looking to add 2 more people to our busy Sales Team based in Bury St... | |
Be a name not a number - Sales role with genuine OTE | Sheffield | Commission is uncapped and you will also earn commission on previous years sales renewals without any additional work involved.... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES | ||
CESSATION OF SOLUTIONHOST GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Citation Limited as a person with significant control on 2023-09-20 | ||
DIRECTOR APPOINTED MATTHEW HARTLEY STEWART | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES PUMPHREY | ||
CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOLLY ANN MURPHY | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES PUMPHREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILY JANE ASHTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER JAMES MURPHY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050667200002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050667200001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050667200001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY DOWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY DOWMAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
PSC02 | Notification of Solutionhost Group Limited as a person with significant control on 2017-10-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-08-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050667200001 | |
RES01 | ADOPT ARTICLES 14/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BARRY DOWMAN | |
AP01 | DIRECTOR APPOINTED MS ELOISE WANN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PUGSLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/19 FROM 3 Hayland Street Sheffield South Yorkshire S9 1BY | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS HOLLY ANN MURPHY | |
TM02 | Termination of appointment of Michael Alexander Murphy on 2017-08-12 | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 404 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Simon Pugsley on 2016-11-21 | |
CH01 | Director's details changed for Mr Nicholas Alexander James Murphy on 2016-11-02 | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 404 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS EMILY JANE ASHTON | |
CH01 | Director's details changed for Mr James Matthew Murphy on 2015-07-10 | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 404 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR SIMON PUGSLEY | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 404 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
SH01 | 23/04/13 STATEMENT OF CAPITAL GBP 404 | |
AR01 | 08/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Daniel Patrick Murphy on 2012-07-31 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW MURPHY / 01/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2012 FROM GATEWAY BUSINESS CENTRE 824 ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE S9 3RS | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 11/11/10 STATEMENT OF CAPITAL GBP 400 | |
AP01 | DIRECTOR APPOINTED MR JAMES MATTHEW MURPHY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER JAMES MURPHY / 18/11/2010 | |
AR01 | 08/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER JAMES MURPHY / 31/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM PROJECT WORKS DOCTOR LANE SHEFFIELD SOUTH YORKSHIRE S9 5AP | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN HIDES | |
288b | APPOINTMENT TERMINATED SECRETARY NICHOLAS MURPHY | |
288a | SECRETARY APPOINTED MR MICHAEL ALEXANDER MURPHY | |
288a | SECRETARY APPOINTED MR NICHOLAS ALEXANDER JAMES MURPHY | |
288a | DIRECTOR APPOINTED MR NICHOLAS ALEXANDER JAMES MURPHY | |
288b | APPOINTMENT TERMINATED SECRETARY DANIEL MURPHY | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: THE FORGE, 1 LOVE STREET SHEFFIELD SOUTH YORKSHIRE S3 8NW | |
363s | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-04-01 | £ 180,869 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 2,679 |
Creditors and other liabilities
|
|
|
|
|
|
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 HS DIRECT LIMITED
Called Up Share Capital | 2012-04-01 | £ 400 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 211,981 |
Current Assets | 2012-04-01 | £ 286,554 |
Debtors | 2012-04-01 | £ 74,573 |
Fixed Assets | 2012-04-01 | £ 10,875 |
Shareholder Funds | 2012-04-01 | £ 119,650 |
Tangible Fixed Assets | 2012-04-01 | £ 10,875 |
Debtors and other cash assets
HS DIRECT LIMITED owns 5 domain names.
mysafetyrecords.co.uk simplesafetyrecords.co.uk the-method-statement-king.co.uk hsdirect.co.uk freeriskassessment.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of York Council | |
|
Health & Wellbeing |
City of York Council | |
|
Health & Wellbeing |
North West Leicestershire District Council | |
|
Operational Equipment |
City of York Council | |
|
|
CHARNWOOD BOROUGH COUNCIL | |
|
Software Ann Charges/Maint Costs |
City of York Council | |
|
|
North West Leicestershire District Council | |
|
Training - Specialist Health & Safety Training |
CHARNWOOD BOROUGH COUNCIL | |
|
Software Ann Charges/Maint Costs |
Southend-on-Sea Borough Council | |
|
|
CHARNWOOD BOROUGH COUNCIL | |
|
Emergency Planning |
North West Leicestershire District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |