Sale
M33 7RR
Director Name | Mr Peter Jacobus Ter Maaten |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Tannlighag 5 Ch-5600 Lenzburg Switzerland |
Director Name | Mr Arend Jan Koedijk |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Kolenbrander 44 7463 Dg Rijssen Netherlands |
Director Name | Mr Timothy Leonard Ford |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Euro House 1394 High Road London N20 9YZ |
Director Name | Mr Adrian Joseph McNay |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 01 April 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ground Floor South Court Sharston Road Sharston Manchester M22 4SN |
Director Name | Mr David Gordon Thomas Little |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 January 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Imperial Way Reading Berkshire RG6 0TD |
Website | hso.com |
---|---|
Telephone | 07 637667840 |
Telephone region | Mobile |
Registered Address | 3rd Floor Jackson House Sibson Road Sale M33 7RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
409k at £1 | Hso Group Bv 95.12% Ordinary |
---|---|
21k at £1 | Timothy Ford 4.88% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,821,785 |
Gross Profit | £4,865,261 |
Net Worth | -£359,591 |
Cash | £78,797 |
Current Liabilities | £2,866,810 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
11 October 2019 | Delivered on: 18 October 2019 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Outstanding |
---|
27 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
16 May 2023 | Notification of Hso Uk Holding Limited as a person with significant control on 9 April 2016 (2 pages) |
21 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
10 June 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
7 February 2022 | Registered office address changed from Enterprise Point (1st Floor) Altrincham Road Sharston Manchester Lancashire M22 9AF to 3rd Floor Jackson House Sibson Road Sale M33 7RR on 7 February 2022 (1 page) |
6 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
21 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
3 June 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
18 October 2019 | Registration of charge 071452870001, created on 11 October 2019 (47 pages) |
17 October 2019 | Resolutions
|
22 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
21 June 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
4 April 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
12 September 2016 | Accounts for a medium company made up to 31 December 2015 (22 pages) |
12 September 2016 | Accounts for a medium company made up to 31 December 2015 (22 pages) |
14 March 2016 | Company name changed hso customer services LIMITED\certificate issued on 14/03/16
|
14 March 2016 | Company name changed hso customer services LIMITED\certificate issued on 14/03/16
|
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
4 March 2016 | Company name changed hso enterprise solutions LIMITED\certificate issued on 04/03/16
|
4 March 2016 | Company name changed hso enterprise solutions LIMITED\certificate issued on 04/03/16
|
3 March 2016 | Termination of appointment of David Gordon Thomas Little as a director on 29 January 2016 (1 page) |
3 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Termination of appointment of David Gordon Thomas Little as a director on 29 January 2016 (1 page) |
3 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
17 June 2015 | Registered office address changed from Euro House 1394 High Road London N20 9YZ to Enterprise Point (1st Floor) Altrincham Road Sharston Manchester Lancashire M22 9AF on 17 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from Euro House 1394 High Road London N20 9YZ to Enterprise Point (1st Floor) Altrincham Road Sharston Manchester Lancashire M22 9AF on 17 June 2015 (2 pages) |
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
29 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 August 2013 | Director's details changed for Adrian Joseph Mcnay on 25 August 2013 (3 pages) |
26 August 2013 | Director's details changed for Adrian Joseph Mcnay on 25 August 2013 (3 pages) |
26 August 2013 | Appointment of Mr David Gordon Thomas Little as a director (2 pages) |
26 August 2013 | Appointment of Mr David Gordon Thomas Little as a director (2 pages) |
22 August 2013 | Termination of appointment of Timothy Ford as a director (1 page) |
22 August 2013 | Termination of appointment of Timothy Ford as a director (1 page) |
8 May 2013 | Auditor's resignation (1 page) |
8 May 2013 | Auditor's resignation (1 page) |
24 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Section 519 (1 page) |
5 March 2013 | Section 519 (1 page) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 May 2012 | Director's details changed for Mr Timothy Ford on 1 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Director's details changed for Mr Timothy Ford on 1 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Mr Timothy Ford on 1 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Memorandum and Articles of Association (41 pages) |
23 May 2012 | Memorandum and Articles of Association (41 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
15 April 2011 | Appointment of Adrian Joseph Mcnay as a director (3 pages) |
15 April 2011 | Appointment of Adrian Joseph Mcnay as a director (3 pages) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
10 December 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
16 February 2010 | Termination of appointment of Peter Ter Maaten as a director (2 pages) |
16 February 2010 | Termination of appointment of Arend Koedijk as a director (2 pages) |
16 February 2010 | Termination of appointment of Peter Ter Maaten as a director (2 pages) |
16 February 2010 | Termination of appointment of Arend Koedijk as a director (2 pages) |
3 February 2010 | Incorporation (24 pages) |
3 February 2010 | Incorporation (24 pages) |