Company NameHi-Spec Property Services Ltd.
DirectorBarry Williams
Company StatusActive
Company Number09228681
CategoryPrivate Limited Company
Incorporation Date22 September 2014(9 years, 7 months ago)
Previous NameD&B Consultancy Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Barry Williams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Soane Gardens
South Shields
Tyne And Wear
NE34 8NW
Director NameMr David Nichol
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Apollo Court Koppers Way
Monkton Business Park South
Hebburn
Tyne And Wear
NE31 2ES

Location

Registered Address16 Soane Gardens
South Shields
Tyne And Wear
NE34 8NW
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWhiteleas
Built Up AreaTyneside

Shareholders

1 at £1Barry Williams
50.00%
Ordinary
1 at £1David Nichol
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

1 November 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
10 November 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
17 August 2021Change of details for Mr Barry Williams as a person with significant control on 9 June 2016 (2 pages)
13 August 2021Notification of Barry Williams as a person with significant control on 6 April 2016 (2 pages)
12 August 2021Withdrawal of a person with significant control statement on 12 August 2021 (2 pages)
11 August 2021Second filing of Confirmation Statement dated 22 September 2016 (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
5 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
22 June 2020Micro company accounts made up to 30 September 2019 (9 pages)
21 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
19 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-18
(3 pages)
5 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 30 September 2017 (7 pages)
30 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
8 May 2017Micro company accounts made up to 30 September 2016 (4 pages)
8 May 2017Micro company accounts made up to 30 September 2016 (4 pages)
3 October 201622/09/16 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/08/21
(7 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
19 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 February 2016Registered office address changed from 16 Saoane Gardens Soane Gardens South Shields Tyne and Wear NE34 8NW United Kingdom to 16 Soane Gardens South Shields Tyne and Wear NE34 8NW on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 16 Saoane Gardens Soane Gardens South Shields Tyne and Wear NE34 8NW United Kingdom to 16 Soane Gardens South Shields Tyne and Wear NE34 8NW on 2 February 2016 (1 page)
14 January 2016Registered office address changed from C/O David Nichol 1 Apollo Court Koppers Way Monkton Business Park South Hebburn Tyne and Wear NE31 2ES to 16 Saoane Gardens Soane Gardens South Shields Tyne and Wear NE34 8NW on 14 January 2016 (1 page)
14 January 2016Registered office address changed from C/O David Nichol 1 Apollo Court Koppers Way Monkton Business Park South Hebburn Tyne and Wear NE31 2ES to 16 Saoane Gardens Soane Gardens South Shields Tyne and Wear NE34 8NW on 14 January 2016 (1 page)
13 January 2016Termination of appointment of David Nichol as a director on 13 January 2016 (1 page)
13 January 2016Termination of appointment of David Nichol as a director on 13 January 2016 (1 page)
5 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
5 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)