Company NameHSS Proservice Limited
DirectorsStephen Ashmore and Paul David Quested
Company StatusActive
Company Number11084154
CategoryPrivate Limited Company
Incorporation Date27 November 2017(6 years, 5 months ago)
Previous NameHSS Hire Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Stephen Ashmore
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Director NameMr Paul David Quested
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Secretary NameMr Daniel James Joll
StatusCurrent
Appointed27 November 2017(same day as company formation)
RoleCompany Director
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ

Location

Registered AddressBuilding 2, Think Park
Mosley Road
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

16 November 2021Delivered on: 23 November 2021
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
10 July 2018Delivered on: 25 July 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding

Filing History

9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
21 October 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
26 July 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
2 April 2019Register inspection address has been changed to Hss Hire, Unit 1 Heathrow Estate Silver Jubilee Way Hounslow TW4 6NF (1 page)
1 April 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
25 July 2018Registration of charge 110841540001, created on 10 July 2018 (79 pages)
28 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
27 November 2017Incorporation
Statement of capital on 2017-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)