UKBizDB.co.uk

THE H.S. GROUP LIMITED

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

This company is commonly known as The H.s. Group Limited. The company was founded 23 years ago and was given the registration number 04107707. The firm's registered office is in CARSHALTON. You can find them at Tk House,, 69 Banstead Road, Carshalton, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE H.S. GROUP LIMITED
Company Number:04107707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Tk House,, 69 Banstead Road, Carshalton, Surrey, England, SM5 3NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28-30, Holmethorpe Avenue, Redhill, England, RH1 2NL

Director14 November 2000Active
Greenfields, London Road, Hassocks, BN6 9NY

Secretary23 March 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 November 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 November 2000Active
Greenfields, London Road, Hassocks, BN6 9NY

Director23 August 2004Active
Yockley Garden House, Yockley Close, GU15 1QQ

Director11 January 2001Active
Yockley Garden House, Yockley Close, Camberley, GU15 1QQ

Director14 November 2000Active
4 Ashdown Gardens, South Croydon, CR2 9DR

Director11 January 2001Active

People with Significant Control

Laurie Paul Hale
Notified on:06 July 2021
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:28-30, Holmethorpe Avenue, Redhill, England, RH1 2NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Robert South
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Tk House,, 69 Banstead Road, Carshalton, England, SM5 3NP
Nature of control:
  • Ownership of shares 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 (7 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 unaudited abridged.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2023-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-02-06Officers

Change person director company with change date.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Officers

Termination secretary company with name termination date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-14Address

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

Download

Copyright © 2024. All rights reserved.