Warning: file_put_contents(c/f7d4a6171fbf9fe4c44c0ea5682d1271.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hs Events Services Ltd, S2 4HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HS EVENTS SERVICES LTD

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

This company is commonly known as Hs Events Services Ltd. The company was founded 10 years ago and was given the registration number 08557073. The firm's registered office is in SHEFFIELD. You can find them at 435a London Road, , Sheffield, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:HS EVENTS SERVICES LTD
Company Number:08557073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2013
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:435a London Road, Sheffield, England, S2 4HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
435a, London Road, Sheffield, England, S2 4HJ

Director12 October 2019Active
435a, London Road, Sheffield, England, S2 4HJ

Director15 December 2018Active
425, Oxford Road, Reading, England, RG30 1HA

Director05 June 2013Active
Unit 2 Popin Business Centre, South Way, Wembley, England, HA9 0HB

Director05 June 2013Active
Unit 2 Popin Business Centre, South Way, Wembley, England, HA9 0HB

Director20 March 2018Active
Unit 2 Popin Business Centre, South Way, Wembley, England, HA9 0HB

Director01 April 2016Active
29, Northampton Avenue, Slough, United Kingdom, SL1 3BJ

Director05 June 2013Active

People with Significant Control

Miss Hehrietta Szgeti
Notified on:14 February 2019
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:England
Address:435a, London Road, Sheffield, England, S2 4HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Grant Leslie Hatlen
Notified on:15 December 2018
Status:Active
Date of birth:June 1962
Nationality:South African
Country of residence:England
Address:435a, London Road, Sheffield, England, S2 4HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mahendrabhai Hiralal Patel
Notified on:20 March 2018
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:Unit 2 Popin Business Centre, South Way, Wembley, England, HA9 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-06-02Resolution

Resolution.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Address

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

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2019-06-22Gazette

Gazette filings brought up to date.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-12-27Persons with significant control

Notification of a person with significant control.

Download
2018-12-27Officers

Appoint person director company with name date.

Download
2018-12-27Officers

Termination director company with name termination date.

Download
2018-12-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-02Persons with significant control

Notification of a person with significant control.

Download
2018-04-02Accounts

Accounts with accounts type dormant.

Download
2018-04-02Officers

Appoint person director company with name date.

Download
2017-12-27Officers

Termination director company with name termination date.

Download
2017-12-18Resolution

Resolution.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-03-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.