Company NameHLS Services Limited
Company StatusActive
Company Number10270728
CategoryPrivate Limited Company
Incorporation Date11 July 2016(7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Kieron Geoghegan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolystone Civil Engineering Ltd Factory Road
Blaydon-On-Tyne
NE21 5RU
Director NameMr Gerard Geoghegan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolystone Civil Engineering Ltd Factory Road
Blaydon-On-Tyne
NE21 5RU
Secretary NameMr Gerard Geoghegan
StatusCurrent
Appointed11 July 2016(same day as company formation)
RoleCompany Director
Correspondence AddressHolystone Civil Engineering Ltd Factory Road
Blaydon-On-Tyne
NE21 5RU
Director NameMr Steven Geoghegan
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(8 months, 2 weeks after company formation)
Appointment Duration7 years
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressHolystone Civil Engineering Ltd Factory Road
Blaydon-On-Tyne
NE21 5RU
Director NameMr Ryan Peddie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(8 months, 2 weeks after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolystone Civil Engineering Ltd Factory Road
Blaydon-On-Tyne
NE21 5RU
Director NameMr Ian Andrew Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(8 months, 2 weeks after company formation)
Appointment Duration7 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHolystone Civil Engineering Ltd Factory Road
Blaydon-On-Tyne
NE21 5RU

Location

Registered AddressHolystone Civil Engineering Ltd
Factory Road
Blaydon-On-Tyne
NE21 5RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 1 week ago)
Next Return Due24 July 2024 (3 months from now)

Charges

12 July 2023Delivered on: 13 July 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 July 2022Delivered on: 1 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 July 2022Delivered on: 1 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

17 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
13 July 2023Registration of charge 102707280003, created on 12 July 2023 (34 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
29 September 2022Registered office address changed from 17 Queens Lane Newcastle upon Tyne NE1 1RN England to Holystone Civil Engineering Ltd Factory Road Blaydon-on-Tyne NE21 5RU on 29 September 2022 (1 page)
1 August 2022Registration of charge 102707280001, created on 29 July 2022 (30 pages)
1 August 2022Registration of charge 102707280002, created on 29 July 2022 (41 pages)
19 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (16 pages)
19 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
2 February 2021Accounts for a small company made up to 31 March 2020 (15 pages)
17 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 October 2019Registered office address changed from C/O Haines Watts Cale Cross House 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU United Kingdom to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 29 October 2019 (1 page)
16 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
27 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 April 2019Notification of Holystone Group Lmited as a person with significant control on 1 April 2019 (4 pages)
16 April 2019Cessation of Kieron Thomas Geoghegan as a person with significant control on 1 April 2019 (3 pages)
22 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
12 December 2018Previous accounting period shortened from 31 December 2018 to 31 March 2018 (1 page)
23 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
3 July 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
3 July 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
30 March 2017Appointment of Mr Ian Andrew Robinson as a director on 24 March 2017 (2 pages)
30 March 2017Appointment of Mr Ian Andrew Robinson as a director on 24 March 2017 (2 pages)
27 March 2017Appointment of Mr Steven Geoghegan as a director on 24 March 2017 (2 pages)
27 March 2017Appointment of Mr Ryan Peddie as a director on 24 March 2017 (2 pages)
27 March 2017Appointment of Mr Steven Geoghegan as a director on 24 March 2017 (2 pages)
27 March 2017Appointment of Mr Ryan Peddie as a director on 24 March 2017 (2 pages)
14 July 2016Registered office address changed from Unit 7 Franklin Ind Est Patterson Street Blaydon-on-Tyne Tyne and Wear NE21 5TL England to C/O Haines Watts Cale Cross House 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 14 July 2016 (1 page)
14 July 2016Registered office address changed from Unit 7 Franklin Ind Est Patterson Street Blaydon-on-Tyne Tyne and Wear NE21 5TL England to C/O Haines Watts Cale Cross House 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 14 July 2016 (1 page)
11 July 2016Incorporation
Statement of capital on 2016-07-11
  • GBP 600
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
11 July 2016Incorporation
Statement of capital on 2016-07-11
  • GBP 600
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)