HSS TRADING LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 2QA

Company number 05027719
Status Active
Incorporation Date 28 January 2004
Company Type Private Limited Company
Address THREE KINGS, 23 COMMONSIDE EAST, MITCHAM, SURREY, CR4 2QA
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58290 - Other software publishing, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 2,000 . The most likely internet sites of HSS TRADING LIMITED are www.hsstrading.co.uk, and www.hss-trading.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and nine months. Hss Trading Limited is a Private Limited Company. The company registration number is 05027719. Hss Trading Limited has been working since 28 January 2004. The present status of the company is Active. The registered address of Hss Trading Limited is Three Kings 23 Commonside East Mitcham Surrey Cr4 2qa. The company`s financial liabilities are £85.08k. It is £51.76k against last year. And the total assets are £630.12k, which is £-100.7k against last year. CIRCUIT, Elizabeth Anne is a Director of the company. FLOWERS, Paul Edward is a Director of the company. Secretary TREANOR, Pamela Jean has been resigned. Director TREANOR, David Anthony has been resigned. Director TREANOR, Pamela Jean has been resigned. The company operates in "Book publishing".


hss trading Key Finiance

LIABILITIES £85.08k
+155%
CASH n/a
TOTAL ASSETS £630.12k
-14%
All Financial Figures

Current Directors

Director
CIRCUIT, Elizabeth Anne
Appointed Date: 30 June 2010
68 years old

Director
FLOWERS, Paul Edward
Appointed Date: 30 June 2010
52 years old

Resigned Directors

Secretary
TREANOR, Pamela Jean
Resigned: 30 June 2010
Appointed Date: 28 January 2004

Director
TREANOR, David Anthony
Resigned: 30 June 2010
Appointed Date: 28 January 2004
80 years old

Director
TREANOR, Pamela Jean
Resigned: 30 June 2010
Appointed Date: 28 January 2004
68 years old

Persons With Significant Control

Rosetrax Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HSS TRADING LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,000

14 Apr 2015
Total exemption small company accounts made up to 31 December 2014
11 Mar 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,000

...
... and 28 more events
13 Jun 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

31 May 2005
Total exemption small company accounts made up to 30 November 2004
08 Feb 2005
Return made up to 28/01/05; full list of members
16 Jul 2004
Accounting reference date shortened from 31/01/05 to 30/11/04
28 Jan 2004
Incorporation

HSS TRADING LIMITED Charges

27 September 2013
Charge code 0502 7719 0002
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
30 June 2010
Legal charge
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: David Treanor and Pamela Treanor
Description: All software and other products including pamwin plus…