About

Registered Number: 02947041
Date of Incorporation: 08/07/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ

 

Established in 1994, Hshs Ltd are based in Essex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Hshs Ltd. The current directors of this organisation are listed as Bogle, Paul Wakefield, Karia, Dhiru, Bryan, Richard Gale, Cook, Michael, Prof, Humber, David Philip, Hunter, John Gourlay, Salmon, Sheila, Prof, Valentine, Helen, Withams, Sheila Christina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYAN, Richard Gale 22 May 1994 20 October 2005 1
COOK, Michael, Prof 22 November 2005 22 June 2007 1
HUMBER, David Philip 10 August 2007 21 January 2008 1
HUNTER, John Gourlay 28 November 1997 07 December 2001 1
SALMON, Sheila, Prof 22 November 2005 28 June 2006 1
VALENTINE, Helen 22 November 2005 21 January 2008 1
WITHAMS, Sheila Christina 11 April 1995 26 November 2007 1
Secretary Name Appointed Resigned Total Appointments
BOGLE, Paul Wakefield 03 January 2017 - 1
KARIA, Dhiru 22 August 1994 20 October 2005 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
DS01 - Striking off application by a company 16 July 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 07 July 2017
AP01 - Appointment of director 12 January 2017
AP03 - Appointment of secretary 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
TM02 - Termination of appointment of secretary 12 January 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 08 July 2015
CH03 - Change of particulars for secretary 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 08 July 2014
AP01 - Appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 14 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 30 May 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
363a - Annual Return 24 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
AA - Annual Accounts 25 March 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
CERTNM - Change of name certificate 06 February 2006
287 - Change in situation or address of Registered Office 17 January 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
287 - Change in situation or address of Registered Office 21 November 2005
AUD - Auditor's letter of resignation 11 November 2005
AA - Annual Accounts 12 October 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 14 August 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
AA - Annual Accounts 08 February 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 19 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 22 March 1999
288b - Notice of resignation of directors or secretaries 04 December 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 26 January 1998
288a - Notice of appointment of directors or secretaries 10 December 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 17 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1997
RESOLUTIONS - N/A 12 December 1996
RESOLUTIONS - N/A 12 December 1996
RESOLUTIONS - N/A 12 December 1996
123 - Notice of increase in nominal capital 12 December 1996
RESOLUTIONS - N/A 11 December 1996
RESOLUTIONS - N/A 11 December 1996
RESOLUTIONS - N/A 11 December 1996
363s - Annual Return 09 July 1996
AA - Annual Accounts 11 March 1996
RESOLUTIONS - N/A 16 October 1995
MEM/ARTS - N/A 16 October 1995
RESOLUTIONS - N/A 12 October 1995
RESOLUTIONS - N/A 12 October 1995
MEM/ARTS - N/A 12 October 1995
MEM/ARTS - N/A 12 October 1995
RESOLUTIONS - N/A 27 September 1995
363s - Annual Return 14 August 1995
288 - N/A 09 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1995
287 - Change in situation or address of Registered Office 28 February 1995
RESOLUTIONS - N/A 01 November 1994
123 - Notice of increase in nominal capital 01 November 1994
RESOLUTIONS - N/A 19 October 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 19 September 1994
CERTNM - Change of name certificate 08 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1994
287 - Change in situation or address of Registered Office 05 September 1994
288 - N/A 05 September 1994
288 - N/A 05 September 1994
NEWINC - New incorporation documents 08 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.