You are here: bizstats.co.uk > a-z index > H list

H.b.s. (services) Limited BLACKPOOL


Founded in 1996, H.b.s. (services), classified under reg no. 03278309 is an active company. Currently registered at 15 Olympic Court Boardmans Way FY4 5GU, Blackpool the company has been in the business for 28 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

The company has 2 directors, namely Michael S., Diane G.. Of them, Diane G. has been with the company the longest, being appointed on 29 June 2012 and Michael S. has been with the company for the least time - from 26 April 2013. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Thomas C. who worked with the the company until 26 April 2013.

H.b.s. (services) Limited Address / Contact

Office Address 15 Olympic Court Boardmans Way
Office Address2 Whitehills Business Park
Town Blackpool
Post code FY4 5GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03278309
Date of Incorporation Thu, 14th Nov 1996
Industry Dormant Company
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Michael S.

Position: Director

Appointed: 26 April 2013

Diane G.

Position: Director

Appointed: 29 June 2012

John B.

Position: Director

Appointed: 14 November 1996

Resigned: 26 April 2013

David W.

Position: Director

Appointed: 14 November 1996

Resigned: 10 October 2002

Thomas C.

Position: Director

Appointed: 14 November 1996

Resigned: 26 April 2013

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 1996

Resigned: 14 November 1996

Thomas C.

Position: Secretary

Appointed: 14 November 1996

Resigned: 26 April 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 November 1996

Resigned: 14 November 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Deborah W. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Michael S. This PSC owns 25-50% shares. The third one is Diane G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Deborah W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Diane G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-30
Net Worth66
Balance Sheet
Cash Bank In Hand66
Net Assets Liabilities Including Pension Asset Liability66
Reserves/Capital
Shareholder Funds66
Other
Number Shares Allotted 6
Par Value Share 1
Share Capital Allotted Called Up Paid66

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-06-30
filed on: 8th, April 2023
Free Download (3 pages)

Company search

Advertisements