H S T BUSINESS SERVICES LTD.
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN8 5BA

Company number 03480673
Status Active
Incorporation Date 15 December 1997
Company Type Private Limited Company
Address 48 KING STREET, THORNE, DONCASTER, SOUTH YORKSHIRE, DN8 5BA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 4 . The most likely internet sites of H S T BUSINESS SERVICES LTD. are www.hstbusinessservices.co.uk, and www.h-s-t-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. H S T Business Services Ltd is a Private Limited Company. The company registration number is 03480673. H S T Business Services Ltd has been working since 15 December 1997. The present status of the company is Active. The registered address of H S T Business Services Ltd is 48 King Street Thorne Doncaster South Yorkshire Dn8 5ba. The company`s financial liabilities are £66.63k. It is £20.55k against last year. The cash in hand is £0.89k. It is £-0.6k against last year. And the total assets are £13.89k, which is £-6.6k against last year. STEERS, Andrew David is a Secretary of the company. HORSFALL, Robert is a Director of the company. Secretary COOK, Graham Paul has been resigned. Secretary COOK, Graham Paul has been resigned. Secretary SMITH, Peter has been resigned. Secretary STEERS, Jasmine Jean has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NICHOLSON, Peter Frank has been resigned. Director SMITH, Peter has been resigned. Director STEERS, Andrew David has been resigned. The company operates in "Information technology consultancy activities".


h s t business services Key Finiance

LIABILITIES £66.63k
+44%
CASH £0.89k
-41%
TOTAL ASSETS £13.89k
-33%
All Financial Figures

Current Directors

Secretary
STEERS, Andrew David
Appointed Date: 10 July 2008

Director
HORSFALL, Robert
Appointed Date: 15 December 1997
57 years old

Resigned Directors

Secretary
COOK, Graham Paul
Resigned: 04 July 2008
Appointed Date: 08 February 2005

Secretary
COOK, Graham Paul
Resigned: 11 November 2002
Appointed Date: 31 March 1999

Secretary
SMITH, Peter
Resigned: 31 March 1999
Appointed Date: 15 December 1997

Secretary
STEERS, Jasmine Jean
Resigned: 08 February 2005
Appointed Date: 11 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 1997
Appointed Date: 15 December 1997

Director
NICHOLSON, Peter Frank
Resigned: 19 March 1999
Appointed Date: 15 December 1997
73 years old

Director
SMITH, Peter
Resigned: 19 March 1999
Appointed Date: 15 December 1997
82 years old

Director
STEERS, Andrew David
Resigned: 28 January 2006
Appointed Date: 15 December 1997
57 years old

H S T BUSINESS SERVICES LTD. Events

24 Dec 2016
Confirmation statement made on 13 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4

...
... and 48 more events
19 Dec 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Dec 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Dec 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Dec 1997
Secretary resigned
15 Dec 1997
Incorporation