Company NameHSS Infra-Services Ltd
Company StatusDissolved
Company Number06553121
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)
Previous NamesHenderson Insulation And Process Systems Limited and N & S Holdings Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Ankur Sureshmal Lodha
Date of BirthMay 1976 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed22 March 2019(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 03 October 2023)
RoleBusinessman
Country of ResidenceIndia
Correspondence AddressUnit 22 Espley Close
North Tyne Industrial Estate
Longbenton
Tyne & Wear
NE12 9SZ
Director NameMr Joseph Henderson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Oaks Whickham
Newcastle Upon Tyne
NE16 4BF
Secretary NameMrs Elizabeth Margaret Henderson
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Old Rectory Close
Tanfield Village
County Durham
DH9 9PZ
Secretary NameMrs Jill Josephine Pearce
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Southcote
Whickham
Newcastle Upon Tyne
NE16 5SD
Director NameMr Trevor Martin Horsley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 5, Banks Court Dunne Road
Transbritannia Enterprise Park
Blaydon
Tyne & Wear
NE21 5NH
Secretary NameMr Trevor Martin Horsley
StatusResigned
Appointed30 November 2017(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 2019)
RoleCompany Director
Correspondence AddressUnit 5, Banks Court Dunne Road
Transbritannia Enterprise Park
Blaydon
Tyne & Wear
NE21 5NH
Director NameMr Christopher Garland
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(10 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 August 2019)
RoleDirector (Executive)
Country of ResidenceEngland
Correspondence AddressUnit 22 Espley Close
North Tyne Industrial Estate
Longbenton
Tyne & Wear
NE12 9SZ

Contact

Websitehendersonsiteservices.co.uk
Telephone0191 4144242
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 22 Espley Close
North Tyne Industrial Estate
Longbenton
Tyne & Wear
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

1 at £1Nicholas Henderson
50.00%
Ordinary
1 at £1Scott Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,404,449
Cash£4,449
Current Liabilities£200,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-28
(3 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
28 April 2020Cessation of Western Thermal Limited as a person with significant control on 31 December 2019 (1 page)
28 April 2020Notification of Ankur Sureshmal Lodha as a person with significant control on 31 December 2019 (2 pages)
27 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
6 January 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
29 November 2019Change of details for Western Thermal Limited as a person with significant control on 1 November 2019 (3 pages)
13 November 2019Termination of appointment of Christopher Garland as a director on 28 August 2019 (1 page)
16 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Trevor Martin Horsley as a director on 18 March 2019 (1 page)
27 March 2019Termination of appointment of Trevor Martin Horsley as a secretary on 18 March 2019 (1 page)
26 March 2019Appointment of Mr Ankur Sureshmal Lodha as a director on 22 March 2019 (2 pages)
26 March 2019Appointment of Mr Christopher Garland as a director on 22 March 2019 (2 pages)
4 March 2019Registered office address changed from Unit 5 Banks Court Transbritannia Enterprise Park Blaydon-on-Tyne NE21 5NH to Unit 22 Espley Close North Tyne Industrial Estate Longbenton Tyne & Wear NE12 9SZ on 4 March 2019 (1 page)
30 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
13 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
21 December 2017Appointment of Mr Trevor Martin Horsley as a secretary on 30 November 2017 (2 pages)
21 December 2017Termination of appointment of Jill Josephine Pearce as a secretary on 30 November 2017 (1 page)
21 December 2017Termination of appointment of Jill Josephine Pearce as a secretary on 30 November 2017 (1 page)
21 December 2017Termination of appointment of Joseph Henderson as a director on 30 November 2017 (1 page)
21 December 2017Notification of Western Thermal Limited as a person with significant control on 30 November 2017 (2 pages)
21 December 2017Appointment of Mr Trevor Martin Horsley as a secretary on 30 November 2017 (2 pages)
21 December 2017Termination of appointment of Jill Josephine Pearce as a secretary on 30 November 2017 (1 page)
21 December 2017Appointment of Mr Trevor Martin Horsley as a director on 30 November 2017 (2 pages)
21 December 2017Cessation of Joseph Henderson as a person with significant control on 30 November 2017 (1 page)
21 December 2017Cessation of Joseph Henderson as a person with significant control on 30 November 2017 (1 page)
21 December 2017Notification of Western Thermal Limited as a person with significant control on 30 November 2017 (2 pages)
21 December 2017Termination of appointment of Jill Josephine Pearce as a secretary on 30 November 2017 (1 page)
21 December 2017Termination of appointment of Joseph Henderson as a director on 30 November 2017 (1 page)
21 December 2017Appointment of Mr Trevor Martin Horsley as a director on 30 November 2017 (2 pages)
22 August 2017Second filing of Confirmation Statement dated 02/04/2017 (4 pages)
22 August 2017Second filing of Confirmation Statement dated 02/04/2017 (4 pages)
3 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
3 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
13 July 2017Cessation of Nicholas John Henderson as a person with significant control on 1 May 2016 (1 page)
13 July 2017Director's details changed for Mr Joseph Henderson on 1 May 2016 (2 pages)
13 July 2017Notification of Joseph Henderson as a person with significant control on 1 May 2016 (2 pages)
13 July 2017Director's details changed for Mr Joseph Henderson on 1 May 2016 (2 pages)
13 July 2017Notification of Joseph Henderson as a person with significant control on 1 May 2016 (2 pages)
13 July 2017Director's details changed for Mr Joseph Henderson on 1 May 2016 (2 pages)
13 July 2017Cessation of Scott Patrick Henderson as a person with significant control on 1 May 2016 (1 page)
13 July 2017Cessation of Scott Patrick Henderson as a person with significant control on 1 May 2016 (1 page)
13 July 2017Director's details changed for Mr Joseph Henderson on 1 May 2016 (2 pages)
13 July 2017Cessation of Nicholas John Henderson as a person with significant control on 1 May 2016 (1 page)
11 April 2017Confirmation statement made on 2 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 22/08/2017.
(7 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 22/08/2017.
(7 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Secretary's details changed for Mrs Jill Josephine Pearce on 1 August 2010 (2 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 May 2011Secretary's details changed for Mrs Jill Josephine Pearce on 1 August 2010 (2 pages)
4 May 2011Secretary's details changed for Mrs Jill Josephine Pearce on 1 August 2010 (2 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
14 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mr Joseph Henderson on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Joseph Henderson on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Joseph Henderson on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 April 2009Appointment terminated secretary elizabeth henderson (1 page)
29 April 2009Secretary appointed mrs jill josephine pearce (1 page)
29 April 2009Appointment terminated secretary elizabeth henderson (1 page)
29 April 2009Return made up to 02/04/09; full list of members (3 pages)
29 April 2009Secretary appointed mrs jill josephine pearce (1 page)
29 April 2009Return made up to 02/04/09; full list of members (3 pages)
23 September 2008Ad 22/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 September 2008Ad 22/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 September 2008Company name changed henderson insulation and process systems LIMITED\certificate issued on 19/09/08 (2 pages)
18 September 2008Company name changed henderson insulation and process systems LIMITED\certificate issued on 19/09/08 (2 pages)
2 April 2008Incorporation (13 pages)
2 April 2008Incorporation (13 pages)