UKBizDB.co.uk

H S FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H S Finance Limited. The company was founded 26 years ago and was given the registration number 03401059. The firm's registered office is in LEICESTER. You can find them at 15 Orchard Lane, Great Glen, Leicester, Leicestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:H S FINANCE LIMITED
Company Number:03401059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:15 Orchard Lane, Great Glen, Leicester, Leicestershire, LE8 9GJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Orchard Lane, Great Glen, Leicester, England, LE8 9GJ

Secretary05 March 2014Active
15, Orchard Lane, Great Glen, Leicester, England, LE8 9GJ

Director09 December 2019Active
45 Upland Drive, Markfield, LE67 9WF

Secretary29 October 2002Active
Waverley House, Church Lane, Swannington, Coalville, LE67 8RA

Secretary09 July 1997Active
Orchard House 15 Orchard Lane, Great Glen, Leicester, LE8 9GJ

Secretary25 February 2002Active
15 Orchard Lane, Great Glen, Leicester, LE8 9GJ

Secretary02 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 July 1997Active
White Sashes Main Street, Great Glen, Leicester, LE8 9GG

Director14 February 2003Active
Waverley House, Church Lane, New Swannington, LE67 8RA

Director21 November 1998Active
Waverley House, Church Lane, Swannington, Coalville, LE67 8RA

Director09 July 1997Active
Woodlee, Hillberry Green, Douglas, IM2 6DE

Director18 February 2000Active
Woodlee, Hillberry Green, Douglas, IM2 6DE

Director25 August 2000Active
Orchard House 15 Orchard Lane, Great Glen, Leicester, LE8 9GJ

Director21 November 1998Active
15, Orchard Lane, Great Glen, Leicester, England, LE8 9GJ

Director27 October 2009Active
249 Avenue Road Ext, Leicester, LE2 3ER

Director18 March 2003Active
15 Orchard Lane, Great Glen, Leicester, LE8 9GJ

Director09 July 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 July 1997Active

People with Significant Control

Mr John Ewart Sharp
Notified on:01 January 2018
Status:Active
Date of birth:December 1942
Nationality:British
Address:15 Orchard Lane, Leicester, LE8 9GJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption full.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-07Accounts

Accounts with accounts type total exemption full.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Accounts

Accounts with accounts type total exemption full.

Download
2014-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-05Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.