UKBizDB.co.uk

HLS SERVICES LIMITED

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

This company is commonly known as Hls Services Limited. The company was founded 7 years ago and was given the registration number 10270728. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 17 Queens Lane, , Newcastle Upon Tyne, . This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:HLS SERVICES LIMITED
Company Number:10270728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:17 Queens Lane, Newcastle Upon Tyne, England, NE1 1RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holystone Civil Engineering Ltd, Factory Road, Blaydon-On-Tyne, England, NE21 5RU

Secretary11 July 2016Active
Holystone Civil Engineering Ltd, Factory Road, Blaydon-On-Tyne, England, NE21 5RU

Director11 July 2016Active
Holystone Civil Engineering Ltd, Factory Road, Blaydon-On-Tyne, England, NE21 5RU

Director11 July 2016Active
Holystone Civil Engineering Ltd, Factory Road, Blaydon-On-Tyne, England, NE21 5RU

Director24 March 2017Active
Holystone Civil Engineering Ltd, Factory Road, Blaydon-On-Tyne, England, NE21 5RU

Director24 March 2017Active
Holystone Civil Engineering Ltd, Factory Road, Blaydon-On-Tyne, England, NE21 5RU

Director24 March 2017Active

People with Significant Control

Holystone Group Lmited
Notified on:01 April 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Haines Watts, Cale Cross House, 156 Pilgrim Street, Newcastle Upon Tyne, United Kingdom, NE1 6SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kieron Thomas Geoghegan
Notified on:11 July 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Cale Cross House, 156 Pilgrim Street, Newcastle Upon Tyne, United Kingdom, NE1 6SU
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-09-29Address

Change registered office address company with date old address new address.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type small.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Address

Change registered office address company with date old address new address.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-27Resolution

Resolution.

Download
2019-04-16Persons with significant control

Notification of a person with significant control.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Accounts

Change account reference date company previous shortened.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Change account reference date company current extended.

Download
2017-03-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.