H S M SERVICES LIMITED

Register to unlock more data on OkredoRegister

H S M SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03292466

Incorporation date

15/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beke Lodge, Beke Hall Chase North, Rayleigh, Essex SS6 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1996)
dot icon22/03/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2021
Voluntary strike-off action has been suspended
dot icon09/11/2021
First Gazette notice for voluntary strike-off
dot icon02/11/2021
Application to strike the company off the register
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon13/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/10/2020
Termination of appointment of Carol Emery as a secretary on 2020-06-11
dot icon31/10/2020
Termination of appointment of Edward Emery as a director on 2020-10-01
dot icon13/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon01/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon30/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon10/02/2016
Director's details changed for Mark Prowse on 2015-10-01
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/07/2015
Satisfaction of charge 1 in full
dot icon07/07/2015
Registration of charge 032924660004, created on 2015-07-02
dot icon10/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon17/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon30/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon18/02/2010
Director's details changed for Mark Prowse on 2010-01-31
dot icon18/02/2010
Director's details changed for Paul Wanless on 2010-01-31
dot icon18/02/2010
Director's details changed for Edward Emery on 2010-01-31
dot icon18/02/2010
Director's details changed for Michael Thomas Heal on 2010-01-31
dot icon18/02/2010
Secretary's details changed for Carol Emery on 2010-01-31
dot icon15/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/04/2009
Director's change of particulars / edward emery / 01/02/2005
dot icon02/04/2009
Director's change of particulars / edward emery / 02/04/2009
dot icon13/03/2009
Return made up to 31/01/09; full list of members
dot icon12/03/2009
Director's change of particulars / michael heal / 30/01/2009
dot icon09/03/2009
Appointment terminated director yvonne mason
dot icon30/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 31/01/08; full list of members
dot icon11/02/2008
Secretary's particulars changed
dot icon08/06/2007
Particulars of mortgage/charge
dot icon03/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 31/01/07; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 31/01/06; full list of members
dot icon25/10/2005
Ad 15/12/04--------- £ si 25000@1
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/07/2005
Ad 15/12/04--------- £ si 25000@1
dot icon10/07/2005
Memorandum and Articles of Association
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Nc inc already adjusted 15/12/04
dot icon10/07/2005
Resolutions
dot icon09/07/2005
Statement of rights attached to allotted shares
dot icon24/02/2005
Return made up to 31/01/05; full list of members
dot icon18/02/2005
Director resigned
dot icon18/02/2005
New director appointed
dot icon01/12/2004
Particulars of mortgage/charge
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/02/2004
Return made up to 31/01/04; full list of members
dot icon21/11/2003
Particulars of mortgage/charge
dot icon27/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/09/2003
Return made up to 20/08/03; full list of members
dot icon14/01/2003
Return made up to 16/12/02; full list of members
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New secretary appointed
dot icon12/12/2002
Registered office changed on 12/12/02 from: 304 high road benfleet essex SS7 5HB
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/12/2001
Return made up to 16/12/01; full list of members
dot icon14/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/10/2001
New secretary appointed
dot icon30/10/2001
Secretary resigned
dot icon29/01/2001
Return made up to 16/12/00; full list of members
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon24/12/1999
Return made up to 16/12/99; full list of members
dot icon11/05/1999
Full accounts made up to 1998-12-31
dot icon19/01/1999
Return made up to 16/12/98; no change of members
dot icon21/05/1998
Full accounts made up to 1997-12-31
dot icon04/02/1998
Return made up to 16/12/97; full list of members
dot icon25/01/1997
New director appointed
dot icon25/01/1997
Secretary resigned
dot icon25/01/1997
Director resigned
dot icon25/01/1997
New secretary appointed
dot icon16/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prowse, Mark
Director
21/11/2002 - Present
3
FIRST SECRETARIES LIMITED
Nominee Secretary
15/12/1996 - 15/12/1996
6838
FIRST DIRECTORS LIMITED
Nominee Director
15/12/1996 - 15/12/1996
5474
Mason, Yvonne Sandra
Director
15/12/1996 - 30/12/2008
1
Wanless, Paul
Director
21/11/2002 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About H S M SERVICES LIMITED

H S M SERVICES LIMITED is an(a) Dissolved company incorporated on 15/12/1996 with the registered office located at Beke Lodge, Beke Hall Chase North, Rayleigh, Essex SS6 9EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H S M SERVICES LIMITED?

toggle

H S M SERVICES LIMITED is currently Dissolved. It was registered on 15/12/1996 and dissolved on 21/03/2022.

Where is H S M SERVICES LIMITED located?

toggle

H S M SERVICES LIMITED is registered at Beke Lodge, Beke Hall Chase North, Rayleigh, Essex SS6 9EZ.

What does H S M SERVICES LIMITED do?

toggle

H S M SERVICES LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for H S M SERVICES LIMITED?

toggle

The latest filing was on 22/03/2022: Final Gazette dissolved via voluntary strike-off.