UKBizDB.co.uk

H.S. SYSTEMS LIMITED

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

This company is commonly known as H.s. Systems Limited. The company was founded 28 years ago and was given the registration number 03194480. The firm's registered office is in BRISTOL. You can find them at Saltford House, High Street, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:H.S. SYSTEMS LIMITED
Company Number:03194480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Saltford House, High Street, Bristol, United Kingdom, BS31 3ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saltford House, High Street, Saltford, Bristol, England, BS31 3ED

Director07 January 2019Active
1 Orchard Way, North Bradley, Trowbridge, BA14 0SU

Secretary03 May 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 May 1996Active
1 Orchard Way, North Bradley, Trowbridge, BA14 0SU

Director03 May 1996Active
10 Durley Park, Neston, Corsham, United Kingdom, SN13 9YG

Director07 January 2019Active

People with Significant Control

Data Concept Solutions Limited
Notified on:07 January 2019
Status:Active
Country of residence:United Kingdom
Address:584 Wellsway, Bath, United Kingdom, BA2 2UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kenneth John Hutchins
Notified on:04 May 2018
Status:Active
Date of birth:June 1954
Nationality:British
Address:1 Orchard Way, Trowbridge, BA14 0SU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
Mrs Judith Denise Hutchins
Notified on:04 May 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:1 Orchard Way, North Bradley, Trowbridge, United Kingdom, BA14 0SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth John Hutchins
Notified on:04 May 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:1 Orchard Way, North Bradley, Trowbridge, United Kingdom, BA14 0SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Termination secretary company with name termination date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Address

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

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Persons with significant control

Cessation of a person with significant control.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Accounts

Accounts with accounts type micro entity.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.