About

Registered Number: 04032009
Date of Incorporation: 12/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Shawcross House Horace Waller Vc Parade, Shawcross Business Park, Dewsbury, West Yorkshire, WF12 7RF,

 

H S Components Ltd was established in 2000, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the H S Components Ltd. This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STARLING, Deborah Anne 20 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 29 May 2018
CH01 - Change of particulars for director 06 April 2018
CH03 - Change of particulars for secretary 06 April 2018
PSC04 - N/A 06 April 2018
AD01 - Change of registered office address 06 April 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 23 November 2015
AP03 - Appointment of secretary 20 November 2015
TM02 - Termination of appointment of secretary 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 04 November 2013
MR04 - N/A 26 July 2013
MR04 - N/A 26 July 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 06 March 2012
CH03 - Change of particulars for secretary 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 23 November 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 04 June 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 11 August 2007
287 - Change in situation or address of Registered Office 25 January 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 10 March 2006
395 - Particulars of a mortgage or charge 06 January 2006
363s - Annual Return 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 January 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 02 July 2003
288c - Notice of change of directors or secretaries or in their particulars 20 May 2003
287 - Change in situation or address of Registered Office 20 May 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 22 August 2001
225 - Change of Accounting Reference Date 02 August 2001
287 - Change in situation or address of Registered Office 03 October 2000
395 - Particulars of a mortgage or charge 07 September 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
287 - Change in situation or address of Registered Office 18 July 2000
NEWINC - New incorporation documents 12 July 2000

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 05 January 2006 Fully Satisfied

N/A

All assets debenture 31 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.