Company NameHexagon Drawing Services Limited
DirectorDavid William Purvis
Company StatusActive
Company Number04027031
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 9 months ago)
Previous NameGlobal X Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David William Purvis
Date of BirthMay 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed04 July 2000(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address21 Sunningdale
Whitley Bay
Tyne & Wear
NE25 9YF
Secretary NameWilliam Mariner Purvis
NationalityBritish
StatusCurrent
Appointed04 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Forstersteads
Allendale
Hexham
Northumberland
NE47 9AS
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websitehexagondraw.com
Telephone0191 2575550
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 8 Larch Court
West Chirton North Industrial Estate
North Shields
Tyne & Wear
NE29 8SG
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

100 at £1David William Purvis
100.00%
Ordinary

Financials

Year2014
Net Worth-£58
Cash£500
Current Liabilities£27,391

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Filing History

21 July 2023Amended total exemption full accounts made up to 31 July 2022 (5 pages)
6 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
21 December 2022Termination of appointment of William Mariner Purvis as a secretary on 8 December 2022 (1 page)
5 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
21 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
8 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
7 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 August 2016Registered office address changed from Suite 11 Saville Exchange, Howard Street North Shields Tyne & Wear NE30 1SE to Unit 8 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Suite 11 Saville Exchange, Howard Street North Shields Tyne & Wear NE30 1SE to Unit 8 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG on 30 August 2016 (1 page)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 October 2015Amended total exemption small company accounts made up to 31 July 2014 (3 pages)
19 October 2015Amended total exemption small company accounts made up to 31 July 2014 (3 pages)
4 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(4 pages)
4 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(4 pages)
4 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for David William Purvis on 4 July 2010 (2 pages)
10 September 2010Director's details changed for David William Purvis on 4 July 2010 (2 pages)
10 September 2010Director's details changed for David William Purvis on 4 July 2010 (2 pages)
10 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 September 2009Return made up to 04/07/09; full list of members (3 pages)
8 September 2009Return made up to 04/07/09; full list of members (3 pages)
30 June 2009Amended accounts made up to 31 July 2008 (4 pages)
30 June 2009Amended accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 July 2008Return made up to 04/07/08; full list of members (3 pages)
14 July 2008Return made up to 04/07/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 August 2007Return made up to 04/07/07; full list of members (6 pages)
10 August 2007Return made up to 04/07/07; full list of members (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 July 2006Return made up to 04/07/06; full list of members (6 pages)
13 July 2006Return made up to 04/07/06; full list of members (6 pages)
30 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
30 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
13 September 2005Return made up to 04/07/05; full list of members (6 pages)
13 September 2005Return made up to 04/07/05; full list of members (6 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
26 November 2004Return made up to 04/07/04; full list of members (6 pages)
26 November 2004Return made up to 04/07/04; full list of members (6 pages)
5 August 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
5 August 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
18 September 2003Return made up to 04/07/03; full list of members (6 pages)
18 September 2003Return made up to 04/07/03; full list of members (6 pages)
5 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
5 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
5 June 2003Registered office changed on 05/06/03 from: suite 11 saville exchange howard street north sheilds tyne & wear NE30 1SE (1 page)
5 June 2003Registered office changed on 05/06/03 from: suite 11 saville exchange howard street north sheilds tyne & wear NE30 1SE (1 page)
6 September 2002Return made up to 04/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
(6 pages)
6 September 2002Return made up to 04/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
(6 pages)
21 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
21 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
24 August 2001Return made up to 04/07/01; full list of members (6 pages)
24 August 2001Return made up to 04/07/01; full list of members (6 pages)
3 July 2001Registered office changed on 03/07/01 from: 5 york terrace north shields tyne & wear NE29 0EF (2 pages)
3 July 2001Registered office changed on 03/07/01 from: 5 york terrace north shields tyne & wear NE29 0EF (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Memorandum and Articles of Association (4 pages)
14 July 2000Memorandum and Articles of Association (4 pages)
14 July 2000Director resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
10 July 2000Company name changed global x LIMITED\certificate issued on 11/07/00 (4 pages)
10 July 2000Company name changed global x LIMITED\certificate issued on 11/07/00 (4 pages)
4 July 2000Incorporation (10 pages)
4 July 2000Incorporation (10 pages)