Active
Company Information for HS (566) LIMITED
THE HART SHAW BUILDING, EUROPA LINK, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XU,
|
Company Registration Number
06037753
Private Limited Company
Active |
Company Name | |
---|---|
HS (566) LIMITED | |
Legal Registered Office | |
THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU Other companies in S9 | |
Company Number | 06037753 | |
---|---|---|
Company ID Number | 06037753 | |
Date formed | 2006-12-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/12/2015 | |
Return next due | 25/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-08 12:39:35 |
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 |
---|---|---|
HS SECRETARIES LIMITED |
||
TIMOTHY SCOTT RALSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE ELIZABETH RALSTON |
Company Secretary | ||
H S SECRETARIES LIMITED |
Company Secretary | ||
H S FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NICOTRA GEBHARDT LTD. | Company Secretary | 2015-06-25 | CURRENT | 1958-09-16 | Active | |
SWB STEEL SERVICES (HOLDINGS) LIMITED | Company Secretary | 2015-01-05 | CURRENT | 1982-04-07 | Active | |
CATHODIC PROTECTION SYSTEMS LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2008-04-08 | Dissolved 2018-04-24 | |
EROOF LIMITED | Company Secretary | 2011-03-16 | CURRENT | 2007-03-16 | Active - Proposal to Strike off | |
MEADOWHEAD COMMUNITY LEARNING TRUST | Company Secretary | 2009-06-10 | CURRENT | 2009-06-10 | Active | |
VISION C.C.T.V. LIMITED | Company Secretary | 2009-05-06 | CURRENT | 1989-08-17 | Active | |
HTR MOTORS LIMITED | Director | 2017-08-15 | CURRENT | 2017-08-15 | Active - Proposal to Strike off | |
RALSTON PROPERTY DEVELOPMENT LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Active | |
VISION C.C.T.V. LIMITED | Director | 2007-05-22 | CURRENT | 1989-08-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES | ||
Change of details for Mr Timothy Scott Ralston as a person with significant control on 2023-10-06 | ||
Director's details changed for Mr Timothy Scott Ralston on 2023-10-06 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Timothy Scott Ralston on 2021-09-28 | |
PSC04 | Change of details for Mr Timothy Scott Ralston as a person with significant control on 2021-09-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/12/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Timothy Scott Ralston on 2012-05-06 | |
AR01 | 28/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/12/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 95 Mary Street Sheffield South Yorkshire United Kingdom | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/12/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SCOTT RALSTON / 08/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HS SECRETARIES LIMITED / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED HS SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY JOANNE RALSTON | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOANNE RALSTON / 01/11/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RALSTON / 01/11/2007 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
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 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALLIANCE & LEICESTER PLC |
Creditors Due Within One Year | 2012-04-01 | £ 47,205 |
---|
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 (566) LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Fixed Assets | 2012-04-01 | £ 384,251 |
Shareholder Funds | 2012-04-01 | £ 337,046 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HS (566) LIMITED 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. |