Company NameHCS Cleaning Services Ltd
Company StatusActive
Company Number06675884
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)
Previous NameCHS Cleaning Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameMr Christopher Joeseph Horan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit L1 Cody Court
Salford
M50 2GE
Secretary NameMr Scott Horan
StatusCurrent
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit L1 Cody Court
Salford
M50 2GE
Director NameMr Scott Horan
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit L1 Cody Court
Salford
M50 2GE
Director NameMr Joshua Hulstone
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit L1 Cody Court
Salford
M50 2GE
Director NameMr Scott Horan
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(9 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 13 White Lion Brow
Bolton
BL1 4AD
Director NameMr John Henderson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 July 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Tonge Park Avenue
Bolton
BL2 2QR

Contact

Websitehcs-cleaning-services.co.uk
Email address[email protected]
Telephone0800 6440023
Telephone regionFreephone

Location

Registered AddressUnit L1
Cody Court
Salford
M50 2GE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Christopher Horan
100.00%
Ordinary

Financials

Year2014
Net Worth£2,014
Cash£1,411
Current Liabilities£7,270

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

1 April 2016Delivered on: 1 April 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

16 September 2020Change of details for Mr Christopher Joeseph Horan as a person with significant control on 2 July 2020 (2 pages)
16 September 2020Confirmation statement made on 18 August 2020 with updates (5 pages)
2 July 2020Secretary's details changed for Mr Scott Horan on 1 July 2020 (1 page)
2 July 2020Director's details changed for Mr Christopher Joeseph Horan on 1 July 2020 (2 pages)
2 July 2020Appointment of Mr Joshua Hulstone as a director on 2 July 2020 (2 pages)
2 July 2020Appointment of Mr Scott Horan as a director on 2 July 2020 (2 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
1 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
21 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 March 2017Satisfaction of charge 066758840001 in full (4 pages)
7 March 2017Satisfaction of charge 066758840001 in full (4 pages)
21 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
21 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
2 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 April 2016Registration of charge 066758840001, created on 1 April 2016 (24 pages)
1 April 2016Registration of charge 066758840001, created on 1 April 2016 (24 pages)
4 November 2015Registered office address changed from Breightmet Fold House Breightmet Fold Lane Bolton BL2 5PH to Unit 10 Burnden Business Park Burnden Road Bolton BL3 2RB on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Breightmet Fold House Breightmet Fold Lane Bolton BL2 5PH to Unit 10 Burnden Business Park Burnden Road Bolton BL3 2RB on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Breightmet Fold House Breightmet Fold Lane Bolton BL2 5PH to Unit 10 Burnden Business Park Burnden Road Bolton BL3 2RB on 4 November 2015 (1 page)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
29 May 2013Registered office address changed from Office 6 Breightmetfold House Red Bridge Works Bolton Lancs BL2 5PH England on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Office 6 Breightmetfold House Red Bridge Works Bolton Lancs BL2 5PH England on 29 May 2013 (1 page)
10 March 2013Director's details changed for Mr Christopher Joeseph Horan on 21 February 2013 (2 pages)
10 March 2013Director's details changed for Mr Christopher Joeseph Horan on 21 February 2013 (2 pages)
7 March 2013Secretary's details changed for Mr Scott Horan on 21 February 2013 (2 pages)
7 March 2013Secretary's details changed for Mr Scott Horan on 21 February 2013 (2 pages)
6 March 2013Director's details changed for Mr Christopher Joeseph Horan on 21 February 2013 (2 pages)
6 March 2013Director's details changed for Mr Christopher Joeseph Horan on 21 February 2013 (2 pages)
12 December 2012Amended accounts made up to 31 August 2012 (9 pages)
12 December 2012Amended accounts made up to 31 August 2012 (9 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (11 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (11 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
12 December 2011Termination of appointment of Scott Horan as a director (1 page)
12 December 2011Termination of appointment of Scott Horan as a director (1 page)
25 August 2011Director's details changed for Mr Christopher Joeseph Horan on 25 August 2011 (2 pages)
25 August 2011Director's details changed for Mr Christopher Joeseph Horan on 25 August 2011 (2 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
26 July 2011Termination of appointment of John Henderson as a director (1 page)
26 July 2011Termination of appointment of John Henderson as a director (1 page)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 September 2010Appointment of Mr John Henderson as a director (2 pages)
3 September 2010Appointment of Mr John Henderson as a director (2 pages)
1 September 2010Director's details changed for Mr Scott Horan on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Scott Horan on 1 September 2010 (2 pages)
1 September 2010Secretary's details changed for Mr Scott Horan on 1 September 2010 (2 pages)
1 September 2010Secretary's details changed for Mr Scott Horan on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Scott Horan on 1 September 2010 (2 pages)
1 September 2010Secretary's details changed for Mr Scott Horan on 1 September 2010 (2 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Mr Scott Horan on 18 August 2010 (2 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Mr Scott Horan on 18 August 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 January 2010Secretary's details changed for Mr Scott Horan on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Scott Horan on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Scott Horan on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Mr Scott Horan on 15 January 2010 (2 pages)
31 August 2009Return made up to 18/08/09; full list of members (3 pages)
31 August 2009Return made up to 18/08/09; full list of members (3 pages)
3 June 2009Director appointed mr scott horan (1 page)
3 June 2009Director appointed mr scott horan (1 page)
26 August 2008Company name changed chs cleaning services LTD\certificate issued on 27/08/08 (2 pages)
26 August 2008Company name changed chs cleaning services LTD\certificate issued on 27/08/08 (2 pages)
18 August 2008Incorporation (18 pages)
18 August 2008Incorporation (18 pages)