This company is commonly known as Hs (587) Limited. The company was founded 16 years ago and was given the registration number 06496657. The firm's registered office is in SHEFFIELD BUSINESS PARK. You can find them at The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield. This company's SIC code is 70100 - Activities of head offices.
Name | : | HS (587) LIMITED |
---|---|---|
Company Number | : | 06496657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, United Kingdom, S9 1XU | Corporate Nominee Secretary | 07 February 2008 | Active |
2, Clement Street, Sheffield, United Kingdom, S9 5EA | Director | 08 February 2008 | Active |
The Hart Shaw Building, Europa Link Sheffield Business Park, Sheffield, S9 1XU | Nominee Director | 07 February 2008 | Active |
Apartment 4, West Lawn, Broadfield Way, Aldenham, WD25 8DF | Director | 25 August 2009 | Active |
Yorkshire Finance Limited | ||
Notified on | : | 15 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Clement Street, Sheffield, United Kingdom, S9 5EA |
Nature of control | : |
|
Mr Lee Martin Isaacs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 4, West Lawn, Broadfield Way, Watford, United Kingdom, WD25 8DF |
Nature of control | : |
|
Mr Patrick Antony Happs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Clement Street, Sheffield, United Kingdom, S9 5EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
2018-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.