Company Information for HS PRODUCTS LTD
6 MILLENNIUM DRIVE, LEEDS, WEST YORKSHIRE, LS11 5BP,
|
Company Registration Number
05189436
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
HS PRODUCTS LTD | ||||||
Legal Registered Office | ||||||
6 MILLENNIUM DRIVE LEEDS WEST YORKSHIRE LS11 5BP Other companies in LS11 | ||||||
Previous Names | ||||||
|
Company Number | 05189436 | |
---|---|---|
Company ID Number | 05189436 | |
Date formed | 2004-07-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-06 15:05:20 |
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 PRODUCTS INC | 8 WILSON AVE Rockland SPRING VALLEY NY 10977 | Active | Company formed on the 2015-06-10 | |
HS PRODUCTS & SERVICES | Singapore | Dissolved | Company formed on the 2008-09-12 | |
HS PRODUCTS DIRECT LTD | 104 WILLOWBROOK GARDENS ST. MELLONS CARDIFF CF3 0BY | Active | Company formed on the 2017-04-18 | |
HS Products Ab | Sundevägen 460 KRUUNUPYY 68500 | Active | Company formed on the 2002-06-17 | |
HS PRODUCTS LIMITED | Unknown | Company formed on the 2022-12-05 |
Officer | Role | Date Appointed |
---|---|---|
AMANDA JANE SHEA |
||
RICHARD ESSERY |
||
AMANDA JANE SHEA |
||
PETER DOUGLAS SPINKS |
||
SIMON PAUL SPINKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CLARE |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPINK & EDGAR LIMITED | Company Secretary | 2003-11-17 | CURRENT | 1986-01-22 | Active | |
SOMNUS LIMITED | Company Secretary | 2003-11-17 | CURRENT | 2001-05-29 | Active | |
SPINKO LIMITED | Company Secretary | 2003-11-17 | CURRENT | 2001-06-08 | Active | |
HARRISON SPINKS BEDS LTD | Company Secretary | 2003-11-17 | CURRENT | 1933-07-10 | Active | |
SOMNUS LIMITED | Director | 2003-11-17 | CURRENT | 2001-05-29 | Active | |
HARRISON SPINKS BEDS LTD | Director | 2003-11-17 | CURRENT | 1933-07-10 | Active | |
A.HARRISON(BEDDING) LIMITED | Director | 2009-07-29 | CURRENT | 2009-07-29 | Active | |
HARRISON SPINKS EVENTS LTD | Director | 2009-07-29 | CURRENT | 2009-07-29 | Active | |
SOMNUS LIMITED | Director | 2002-05-28 | CURRENT | 2001-05-29 | Active | |
SPINKO LIMITED | Director | 2001-06-08 | CURRENT | 2001-06-08 | Active | |
SPINK & EDGAR LIMITED | Director | 1991-01-14 | CURRENT | 1986-01-22 | Active | |
HARRISON SPINKS BEDS LTD | Director | 1991-01-14 | CURRENT | 1933-07-10 | Active | |
HARRISON SPINKS FARM HOLDINGS LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active | |
SPINK & EDGAR LIMITED | Director | 2013-03-27 | CURRENT | 1986-01-22 | Active | |
HS FOOTWEAR LTD | Director | 2011-08-05 | CURRENT | 2011-08-05 | Active | |
ADVANCED SEATING (UK) LIMITED | Director | 2011-05-03 | CURRENT | 2011-05-03 | Active | |
A.HARRISON(BEDDING) LIMITED | Director | 2009-07-29 | CURRENT | 2009-07-29 | Active | |
HARRISON SPINKS EVENTS LTD | Director | 2009-07-29 | CURRENT | 2009-07-29 | Active | |
THE NATIONAL BED FEDERATION LIMITED | Director | 2009-04-22 | CURRENT | 1912-01-03 | Active | |
SOMNUS LIMITED | Director | 2002-05-28 | CURRENT | 2001-05-29 | Active | |
SPINKO LIMITED | Director | 2001-06-08 | CURRENT | 2001-06-08 | Active | |
HARRISON SPINKS BEDS LTD | Director | 1994-05-30 | CURRENT | 1933-07-10 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 25/06/23 | ||
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 26/06/22 | ||
FULL ACCOUNTS MADE UP TO 26/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 27/06/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051894360001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/06/20 | |
AP01 | DIRECTOR APPOINTED MR DARREN PETER MARCANGELO | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Simon Peter Spinks as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ESSERY | |
RES15 | CHANGE OF COMPANY NAME 09/12/16 | |
CERTNM | COMPANY NAME CHANGED HARRISON SPINKS COMPONENTS LTD CERTIFICATE ISSUED ON 09/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/16 FROM Westland Road Leeds West Yorkshire LS11 5SN | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 26/07/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 02/07/10 | |
AR01 | 26/07/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | Return made up to 26/07/09; full list of members | |
288b | Appointment terminated director david clare | |
CERTNM | Company name changed harrison spinus (components) LTD\certificate issued on 25/07/09 | |
CERTNM | COMPANY NAME CHANGED SPRINGCO LIMITED CERTIFICATE ISSUED ON 17/07/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/12/04 FROM: A HARRISON (BEDDING) LIMITED WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5SN | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 PRODUCTS LTD
The top companies supplying to UK government with the same SIC code (25930 - Manufacture of wire products, chain and springs) as HS PRODUCTS LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | UNIT 6 MILLENNIUM DRIVE, BEESTON LEEDS LS11 5XA | 182,000 | 05/11/2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |