Company NameHSG Services Ltd
DirectorsRichard Alexander Lowe and Anthony Gilbert
Company StatusActive
Company Number11472590
CategoryPrivate Limited Company
Incorporation Date19 July 2018(5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Richard Alexander Lowe
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell House, 68 West Gate
Mansfield
Nottinghamshire
NG18 1RR
Director NameMr Anthony Gilbert
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCromwell House, 68 West Gate
Mansfield
Nottinghamshire
NG18 1RR
Director NameMr Matthew James Rogers
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCromwell House, 68 West Gate
Mansfield
Nottinghamshire
NG18 1RR

Location

Registered AddressGraphex House
Adcroft Street
Stockport
SK1 3HZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

31 January 2023Delivered on: 31 January 2023
Persons entitled: Pulse Cashflow Finance (Mk) Limited

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of pulse cashflow finance (mk) limited with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, pulse’s account and all other debts. By way of floating charge, the floating assets.
Outstanding
12 November 2018Delivered on: 12 November 2018
Persons entitled: Calverton Finance Limited

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding

Filing History

27 August 2020Statement of capital following an allotment of shares on 23 January 2020
  • GBP 179.00
(8 pages)
26 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 August 2020Memorandum and Articles of Association (13 pages)
6 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
16 June 2020Appointment of Mr Matthew Rogers as a director on 11 June 2020 (2 pages)
18 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
5 November 2019Change of details for Mr Richard Lowe as a person with significant control on 1 February 2019 (2 pages)
4 November 2019Change of details for Mr Anthony Gilbert as a person with significant control on 1 February 2019 (2 pages)
30 October 2019Notification of Anthony Gilbert as a person with significant control on 1 February 2019 (2 pages)
29 October 2019Change of details for Mr Richard Lowe as a person with significant control on 1 February 2019 (2 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
19 March 2019Appointment of Mr Anthony Gilbert as a director on 18 March 2019 (2 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
12 November 2018Registration of charge 114725900001, created on 12 November 2018 (21 pages)
19 July 2018Incorporation
Statement of capital on 2018-07-19
  • GBP 178
(24 pages)