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

Hso Customer Service Limited SALE


Founded in 2010, Hso Customer Service, classified under reg no. 07145287 is an active company. Currently registered at 3rd Floor Jackson House M33 7RR, Sale the company has been in the business for fourteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2016-03-14 Hso Customer Service Limited is no longer carrying the name Hso Customer Services.

The company has 2 directors, namely Marius H., Adrian M.. Of them, Adrian M. has been with the company the longest, being appointed on 8 April 2011 and Marius H. has been with the company for the least time - from 8 March 2024. As of 5 May 2024, there were 4 ex directors - David L., Timothy F. and others listed below. There were no ex secretaries.

Hso Customer Service Limited Address / Contact

Office Address 3rd Floor Jackson House
Office Address2 Sibson Road
Town Sale
Post code M33 7RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07145287
Date of Incorporation Wed, 3rd Feb 2010
Industry Other telecommunications activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Marius H.

Position: Director

Appointed: 08 March 2024

Adrian M.

Position: Director

Appointed: 08 April 2011

David L.

Position: Director

Appointed: 01 April 2013

Resigned: 29 January 2016

Timothy F.

Position: Director

Appointed: 03 February 2010

Resigned: 01 April 2013

Peter T.

Position: Director

Appointed: 03 February 2010

Resigned: 10 February 2010

Arend K.

Position: Director

Appointed: 03 February 2010

Resigned: 10 February 2010

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Hso Uk Holding Limited from Sale, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Globix Ag that entered Zurich, Switzerland as the official address. This PSC has a legal form of "a limited liability" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Hso Uk Holding Limited

3rd Floor Jackson House Sibson Road, Sale, M33 7RR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09908607
Notified on 9 April 2016
Nature of control: significiant influence or control

Globix Ag

Bleicherweg 45 8002, Zurich, Switzerland

Legal authority Laws Of Switzerland
Legal form Limited Liability
Country registered Switzerland
Place registered Zurich Switzerland
Registration number Che101831010
Notified on 30 June 2016
Nature of control: significiant influence or control

Company previous names

Hso Customer Services March 14, 2016
Hso Enterprise Solutions March 4, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand415 783222 65389 535149 73192 923
Current Assets4 184 0844 650 8371 886 5163 020 7911 650 190
Debtors3 768 3014 428 1841 796 9812 871 0601 557 267
Net Assets Liabilities83 593330 76884 394  
Other Debtors1 195 6521 061 449157 016727 05588 012
Property Plant Equipment70 69337 332   
Other
Accrued Liabilities Deferred Income1 714 4071 859 582129 07142 20621 437
Accumulated Amortisation Impairment Intangible Assets356 780356 780356 780356 780 
Accumulated Depreciation Impairment Property Plant Equipment140 949174 310211 642211 642 
Amounts Owed By Related Parties958 7531 552 7691 599 1322 133 6781 444 723
Amounts Owed To Group Undertakings1 102 0561 511 7161 309 5672 326 510909 979
Average Number Employees During Period66727990102
Corporation Tax Payable101 67661 8724 973  
Corporation Tax Recoverable    2 402
Creditors4 167 5534 355 4281 802 1222 933 9921 563 391
Deferred Tax Asset Debtors  2 568  
Increase From Depreciation Charge For Year Property Plant Equipment 33 36137 332  
Intangible Assets Gross Cost356 780356 780356 780356 780 
Net Current Assets Liabilities16 531295 40984 39486 79986 799
Other Creditors140 991160 377163 482340 406308 076
Other Taxation Social Security Payable939 720473 769142 687169 592166 338
Property Plant Equipment Gross Cost211 642211 642211 642211 642 
Provisions For Liabilities Balance Sheet Subtotal3 6311 973   
Total Assets Less Current Liabilities87 224332 74184 394  
Trade Creditors Trade Payables168 703288 11252 34255 278157 561
Trade Debtors Trade Receivables1 613 8961 813 96638 26510 32722 130

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2024-04-01
filed on: 2nd, April 2024
Free Download (1 page)

Company search