H.C.S. LIMITED
EASTWOOD

Hellopages » Nottinghamshire » Broxtowe » NG16 3SL

Company number 02359628
Status Active
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address UNIT 1 MEADOWBANK COURT, MEADOWBANK WAY, EASTWOOD, NOTTINGHAMSHIRE, NG16 3SL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1,000 ; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1,000 . The most likely internet sites of H.C.S. LIMITED are www.hcs.co.uk, and www.h-c-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Bulwell Rail Station is 5.3 miles; to Kirkby in Ashfield Rail Station is 6.2 miles; to Derby Rail Station is 9.3 miles; to Mansfield Woodhouse Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H C S Limited is a Private Limited Company. The company registration number is 02359628. H C S Limited has been working since 10 March 1989. The present status of the company is Active. The registered address of H C S Limited is Unit 1 Meadowbank Court Meadowbank Way Eastwood Nottinghamshire Ng16 3sl. . BONSER, Joanna Mary is a Director of the company. Secretary BONSER, Joanna Mary has been resigned. Secretary BONSER, Michael Derek has been resigned. Secretary COULTON, Hilary Jayne has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Director BONSER, Michael Derek has been resigned. Director BONSER, Michael Derek has been resigned. Director COULTON, Hilary Jayne has been resigned. Director COULTON, Stephen Paul has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
BONSER, Joanna Mary

60 years old

Resigned Directors

Secretary
BONSER, Joanna Mary
Resigned: 31 October 2005
Appointed Date: 15 August 1992

Secretary
BONSER, Michael Derek
Resigned: 17 February 2016
Appointed Date: 01 November 2005

Secretary
COULTON, Hilary Jayne
Resigned: 15 August 1992

Secretary
HARRISON, Irene Lesley
Resigned: 18 October 1994
Appointed Date: 07 October 1994

Director
BONSER, Michael Derek
Resigned: 17 February 2016
Appointed Date: 01 February 2009
68 years old

Director
BONSER, Michael Derek
Resigned: 31 October 2005
68 years old

Director
COULTON, Hilary Jayne
Resigned: 15 August 1992
62 years old

Director
COULTON, Stephen Paul
Resigned: 15 August 1992
65 years old

H.C.S. LIMITED Events

21 Jul 2016
Total exemption small company accounts made up to 31 May 2016
24 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000

24 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 Feb 2016
Termination of appointment of Michael Derek Bonser as a director on 17 February 2016
...
... and 81 more events
17 Jan 1990
Accounting reference date extended from 31/03 to 31/05

28 Jun 1989
Wd 21/06/89 ad 29/03/89--------- £ si 49@1=49 £ ic 51/100

28 Jun 1989
Wd 21/06/89 ad 29/03/89--------- £ si 49@1=49 £ ic 2/51

16 Mar 1989
Secretary resigned;new secretary appointed

10 Mar 1989
Incorporation

H.C.S. LIMITED Charges

22 June 2010
All assets debenture
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 August 1991
Mortgage debenture
Delivered: 28 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…