Company NameH.C.S. Services Limited
DirectorMarie Scott
Company StatusActive
Company Number04847854
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMrs Marie Scott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23d Oak Road
West Chirton North Industrial
Estate
Tyne & Wear
NE29 8SF
Secretary NameMr Ian Scott
StatusCurrent
Appointed15 December 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressUnit 23d Oak Road
West Chirton North Industrial
Estate
Tyne & Wear
NE29 8SF
Director NameMichael Jeffery Tinmouth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(3 weeks, 4 days after company formation)
Appointment Duration14 years, 3 months (resigned 15 December 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 23d Oak Road
West Chirton North Industrial
Estate
Tyne & Wear
NE29 8SF
Secretary NameAlison Tinmouth
NationalityBritish
StatusResigned
Appointed22 August 2003(3 weeks, 4 days after company formation)
Appointment Duration14 years, 3 months (resigned 15 December 2017)
RoleCompany Director
Correspondence AddressUnit 23d Oak Road
West Chirton North Industrial
Estate
Tyne & Wear
NE29 8SF
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitehcsservices.co.uk
Email address[email protected]
Telephone0191 2596666
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 23d Oak Road
West Chirton North Industrial
Estate
Tyne & Wear
NE29 8SF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

50 at £1Alison Tinmouth
50.00%
Ordinary
50 at £1Michael Jeffrey Tinmouth
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,335
Cash£38,902
Current Liabilities£79,153

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

25 June 2009Delivered on: 3 July 2009
Persons entitled: Michael Jeffrey Tinmouth and Alison Tinmouth

Classification: Debenture
Secured details: £168,000.00 due or to become due from the company to the chargee.
Particulars: Unit 23D west chirton (north) industrial estate north shields fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
24 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
15 February 2018Appointment of Mrs Marie Scott as a director on 15 December 2017 (2 pages)
15 February 2018Notification of Ian Scott as a person with significant control on 15 December 2017 (2 pages)
15 February 2018Termination of appointment of Alison Tinmouth as a secretary on 15 December 2017 (1 page)
15 February 2018Notification of Marie Scott as a person with significant control on 15 December 2017 (2 pages)
15 February 2018Appointment of Mr Ian Scott as a secretary on 15 December 2017 (2 pages)
15 February 2018Satisfaction of charge 1 in full (1 page)
15 February 2018Cessation of Michael Jeffery Tinmouth as a person with significant control on 15 December 2017 (1 page)
15 February 2018Termination of appointment of Michael Jeffery Tinmouth as a director on 15 December 2017 (1 page)
15 February 2018Cessation of Alison Tinmouth as a person with significant control on 15 December 2017 (1 page)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
15 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
3 August 2010Secretary's details changed for Alison Tinmouth on 28 July 2010 (1 page)
3 August 2010Director's details changed for Michael Jeffery Tinmouth on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Michael Jeffery Tinmouth on 28 July 2010 (2 pages)
3 August 2010Secretary's details changed for Alison Tinmouth on 28 July 2010 (1 page)
22 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 August 2009Return made up to 28/07/09; full list of members (3 pages)
5 August 2009Return made up to 28/07/09; full list of members (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 May 2009Capitals not rolled up (2 pages)
9 May 2009Capitals not rolled up (2 pages)
8 May 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 May 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 February 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
23 February 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
1 August 2008Return made up to 28/07/08; full list of members (3 pages)
1 August 2008Return made up to 28/07/08; full list of members (3 pages)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
9 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
9 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
2 August 2006Return made up to 28/07/06; full list of members (2 pages)
2 August 2006Return made up to 28/07/06; full list of members (2 pages)
6 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
6 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
8 August 2005Return made up to 28/07/05; full list of members (2 pages)
8 August 2005Return made up to 28/07/05; full list of members (2 pages)
26 November 2004Return made up to 28/07/04; full list of members
  • 363(287) ‐ Registered office changed on 26/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2004Return made up to 28/07/04; full list of members
  • 363(287) ‐ Registered office changed on 26/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
14 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
2 September 2003Registered office changed on 02/09/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Registered office changed on 02/09/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Director resigned (1 page)
28 July 2003Incorporation (15 pages)
28 July 2003Incorporation (15 pages)