Salford
M50 2GE
Secretary Name | Mr Scott Horan |
---|---|
Status | Current |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit L1 Cody Court Salford M50 2GE |
Director Name | Mr Scott Horan |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit L1 Cody Court Salford M50 2GE |
Director Name | Mr Joshua Hulstone |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit L1 Cody Court Salford M50 2GE |
Director Name | Mr Scott Horan |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 13 White Lion Brow Bolton BL1 4AD |
Director Name | Mr John Henderson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 July 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Tonge Park Avenue Bolton BL2 2QR |
Website | hcs-cleaning-services.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 6440023 |
Telephone region | Freephone |
Registered Address | Unit L1 Cody Court Salford M50 2GE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Christopher Horan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,014 |
Cash | £1,411 |
Current Liabilities | £7,270 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
1 April 2016 | Delivered on: 1 April 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
---|
16 September 2020 | Change of details for Mr Christopher Joeseph Horan as a person with significant control on 2 July 2020 (2 pages) |
---|---|
16 September 2020 | Confirmation statement made on 18 August 2020 with updates (5 pages) |
2 July 2020 | Secretary's details changed for Mr Scott Horan on 1 July 2020 (1 page) |
2 July 2020 | Director's details changed for Mr Christopher Joeseph Horan on 1 July 2020 (2 pages) |
2 July 2020 | Appointment of Mr Joshua Hulstone as a director on 2 July 2020 (2 pages) |
2 July 2020 | Appointment of Mr Scott Horan as a director on 2 July 2020 (2 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
1 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
21 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 March 2017 | Satisfaction of charge 066758840001 in full (4 pages) |
7 March 2017 | Satisfaction of charge 066758840001 in full (4 pages) |
21 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
21 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
2 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 April 2016 | Registration of charge 066758840001, created on 1 April 2016 (24 pages) |
1 April 2016 | Registration of charge 066758840001, created on 1 April 2016 (24 pages) |
4 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
29 May 2013 | Registered office address changed from Office 6 Breightmetfold House Red Bridge Works Bolton Lancs BL2 5PH England on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Office 6 Breightmetfold House Red Bridge Works Bolton Lancs BL2 5PH England on 29 May 2013 (1 page) |
10 March 2013 | Director's details changed for Mr Christopher Joeseph Horan on 21 February 2013 (2 pages) |
10 March 2013 | Director's details changed for Mr Christopher Joeseph Horan on 21 February 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Mr Scott Horan on 21 February 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Mr Scott Horan on 21 February 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Christopher Joeseph Horan on 21 February 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Christopher Joeseph Horan on 21 February 2013 (2 pages) |
12 December 2012 | Amended accounts made up to 31 August 2012 (9 pages) |
12 December 2012 | Amended accounts made up to 31 August 2012 (9 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
12 December 2011 | Termination of appointment of Scott Horan as a director (1 page) |
12 December 2011 | Termination of appointment of Scott Horan as a director (1 page) |
25 August 2011 | Director's details changed for Mr Christopher Joeseph Horan on 25 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Christopher Joeseph Horan on 25 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Termination of appointment of John Henderson as a director (1 page) |
26 July 2011 | Termination of appointment of John Henderson as a director (1 page) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 September 2010 | Appointment of Mr John Henderson as a director (2 pages) |
3 September 2010 | Appointment of Mr John Henderson as a director (2 pages) |
1 September 2010 | Director's details changed for Mr Scott Horan on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Scott Horan on 1 September 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mr Scott Horan on 1 September 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mr Scott Horan on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Scott Horan on 1 September 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mr Scott Horan on 1 September 2010 (2 pages) |
25 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Mr Scott Horan on 18 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Mr Scott Horan on 18 August 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 January 2010 | Secretary's details changed for Mr Scott Horan on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Scott Horan on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Scott Horan on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Scott Horan on 15 January 2010 (2 pages) |
31 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
31 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
3 June 2009 | Director appointed mr scott horan (1 page) |
3 June 2009 | Director appointed mr scott horan (1 page) |
26 August 2008 | Company name changed chs cleaning services LTD\certificate issued on 27/08/08 (2 pages) |
26 August 2008 | Company name changed chs cleaning services LTD\certificate issued on 27/08/08 (2 pages) |
18 August 2008 | Incorporation (18 pages) |
18 August 2008 | Incorporation (18 pages) |