Warning: file_put_contents(c/9516d78b9a35f2fa215089cf8b5de539.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hys Services Ltd, E1 8AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HYS SERVICES LTD

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

This company is commonly known as Hys Services Ltd. The company was founded 5 years ago and was given the registration number 11725580. The firm's registered office is in LONDON. You can find them at Ukmal Unit 7, 3-5 Little Somerset Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HYS SERVICES LTD
Company Number:11725580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ukmal Unit 7, 3-5 Little Somerset Street, London, England, E1 8AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Glenside Close, Kenley, England, CR8 5AX

Director01 December 2019Active
Ukmal Unit 7, 3-5 Little Somerset Street, London, England, E1 8AH

Director13 December 2018Active
20, Glenside Close, Kenley, England, CR8 5AX

Director13 December 2018Active
Ukmal Unit 7, 3-5 Little Somerset Street, London, England, E1 8AH

Director13 December 2018Active
Flat 1, 7 Sir Cyril Black Way, London, England, SW19 1UE

Director01 July 2019Active

People with Significant Control

Juan Rong
Notified on:13 December 2018
Status:Active
Date of birth:October 1986
Nationality:Chinese
Country of residence:England
Address:20, Glenside Close, Kenley, England, CR8 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Weihua Yang
Notified on:13 December 2018
Status:Active
Date of birth:February 1982
Nationality:Chinese
Country of residence:England
Address:Ukmal Unit 7, 3-5 Little Somerset Street, London, England, E1 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Hoo
Notified on:13 December 2018
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Ukmal Unit 7, 3-5 Little Somerset Street, London, England, E1 8AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-11-03Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2018-12-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.