UKBizDB.co.uk

HS PRODUCTS LTD

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

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.

Company Information

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:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:6 Millennium Drive, Leeds, West Yorkshire, England, LS11 5BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Croft, Rawson Avenue, Halifax, HX3 0JP

Secretary26 July 2004Active
6, Millennium Drive, Leeds, England, LS11 5BP

Director02 July 2016Active
6, Millennium Drive, Leeds, England, LS11 5BP

Director22 January 2021Active
The Croft, Rawson Avenue, Halifax, HX3 0JP

Director20 December 2007Active
Stream Farm, Sherburn In Elmet, Leeds, LS25 6EJ

Director26 July 2004Active
Oxfield Grange, Church End, Cawood, YO8 3SN

Director26 July 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 July 2004Active
48 Park Avenue, Royston, Barnsley, S71 4AD

Director20 December 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 July 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-05-01Accounts

Accounts with accounts type full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-04Accounts

Accounts with accounts type full.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2016-12-09Resolution

Resolution.

Download
2016-12-08Address

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

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type medium.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.