Company Information for HCWS LTD
85 GREAT PORTLAND STREET, LONDON, W1W 7LT,
|
Company Registration Number
05566955
Private Limited Company
Active |
Company Name | |
---|---|
HCWS LTD | |
Legal Registered Office | |
85 GREAT PORTLAND STREET LONDON W1W 7LT Other companies in PO10 | |
Company Number | 05566955 | |
---|---|---|
Company ID Number | 05566955 | |
Date formed | 2005-09-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB864533802 |
Last Datalog update: | 2024-05-05 11:11:41 |
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. |
Officer | Role | Date Appointed |
---|---|---|
EMMA COOPER |
||
STEVEN CHRISTOPHER COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN JOHN SMITH |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OFFICE WORLD LTD | Director | 2014-12-17 | CURRENT | 2003-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Steven Christopher Cooper on 2024-03-04 | ||
Change of details for Mr Steven Christopher Cooper as a person with significant control on 2024-03-04 | ||
CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CH01 | Director's details changed for Mr Steven Christopher Cooper on 2020-06-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/20 FROM Ridgeway Prinsted Lane Prinsted Emsworth Hampshire PO10 8HT | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES | |
SH01 | 03/03/20 STATEMENT OF CAPITAL GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Emma Cooper on 2018-09-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Steven Christopher Cooper on 2013-12-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EMMA COOPER on 2013-12-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/13 FROM 100 Beach Road Selsey West Sussex PO20 0SZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/09 FULL LIST | |
288a | DIRECTOR APPOINTED MR KEVIN JOHN SMITH | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
88(2)R | AD 19/09/05--------- £ SI 1@1=1 £ IC 2/3 | |
88(2)R | AD 19/09/05--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.08 | 4 |
MortgagesNumMortOutstanding | 0.07 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy
Creditors Due Within One Year | 2011-11-01 | £ 7,837 |
---|
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 HCWS LTD
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 3,343 |
Current Assets | 2011-11-01 | £ 19,691 |
Debtors | 2011-11-01 | £ 16,348 |
Shareholder Funds | 2011-11-01 | £ 11,854 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as HCWS LTD are:
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. |