This company is commonly known as Hs Products Ltd. The company was founded 19 years ago and was given the registration number 05189436. The firm's registered office is in LEEDS. You can find them at 6 Millennium Drive, , Leeds, West Yorkshire. This company's SIC code is 25930 - Manufacture of wire products, chain and springs.
Name | : | HS PRODUCTS LTD |
---|---|---|
Company Number | : | 05189436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2004 |
End of financial year | : | 25 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Millennium Drive, Leeds, West Yorkshire, England, LS11 5BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Croft, Rawson Avenue, Halifax, HX3 0JP | Secretary | 26 July 2004 | Active |
6, Millennium Drive, Leeds, England, LS11 5BP | Director | 02 July 2016 | Active |
6, Millennium Drive, Leeds, England, LS11 5BP | Director | 22 January 2021 | Active |
The Croft, Rawson Avenue, Halifax, HX3 0JP | Director | 20 December 2007 | Active |
Stream Farm, Sherburn In Elmet, Leeds, LS25 6EJ | Director | 26 July 2004 | Active |
Oxfield Grange, Church End, Cawood, YO8 3SN | Director | 26 July 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 26 July 2004 | Active |
48 Park Avenue, Royston, Barnsley, S71 4AD | Director | 20 December 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 26 July 2004 | Active |
Spinko Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Harrison Spinks Beds Limited, Westland Road, Leeds, England, LS11 5SN |
Nature of control | : |
|
Mrs Amanda Jane Shea | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 6, Millennium Drive, Leeds, England, LS11 5BP |
Nature of control | : |
|
Mr Peter Douglas Spinks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 6, Millennium Drive, Leeds, England, LS11 5BP |
Nature of control | : |
|
Mr Simon Paul Spinks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 6, Millennium Drive, Leeds, England, LS11 5BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-01 | Accounts | Accounts with accounts type full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type full. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-04 | Accounts | Accounts with accounts type full. | Download |
2017-03-22 | Officers | Appoint person director company with name date. | Download |
2016-12-09 | Resolution | Resolution. | Download |
2016-12-08 | Address | Change registered office address company with date old address new address. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-12 | Accounts | Accounts with accounts type medium. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-15 | Accounts | Accounts with accounts type medium. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.