HLS 2000 LIMITED
ESSEX

Hellopages » Greater London » Havering » RM7 7DN

Company number 03989674
Status Active
Incorporation Date 10 May 2000
Company Type Private Limited Company
Address RIVERSIDE HOUSE 1/5 COMO STREET, ROMFORD, ESSEX, RM7 7DN
Home Country United Kingdom
Nature of Business 52241 - Cargo handling for water transport activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HLS 2000 LIMITED are www.hls2000.co.uk, and www.hls-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Hls 2000 Limited is a Private Limited Company. The company registration number is 03989674. Hls 2000 Limited has been working since 10 May 2000. The present status of the company is Active. The registered address of Hls 2000 Limited is Riverside House 1 5 Como Street Romford Essex Rm7 7dn. The company`s financial liabilities are £60.36k. It is £6.2k against last year. The cash in hand is £0.09k. It is £-7.4k against last year. And the total assets are £45k, which is £0.56k against last year. HEAD, Lorraine is a Secretary of the company. HEAD, John Patrick is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Cargo handling for water transport activities".


hls 2000 Key Finiance

LIABILITIES £60.36k
+11%
CASH £0.09k
-99%
TOTAL ASSETS £45k
+1%
All Financial Figures

Current Directors

Secretary
HEAD, Lorraine
Appointed Date: 10 May 2000

Director
HEAD, John Patrick
Appointed Date: 10 May 2000
72 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 May 2000
Appointed Date: 10 May 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 May 2000
Appointed Date: 10 May 2000

HLS 2000 LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000

10 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 31 more events
16 May 2000
Director resigned
16 May 2000
Secretary resigned
16 May 2000
New director appointed
16 May 2000
New secretary appointed
10 May 2000
Incorporation