Hcs Safety Limited

General information

Name:

Hcs Safety Ltd

Office Address:

Westpoint House 321 Millbrook Road West SO15 0HW Southampton

Number: 05989557

Incorporation date: 2006-11-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hcs Safety Limited may be gotten hold of in Westpoint House, 321 Millbrook Road West in Southampton. The postal code is SO15 0HW. Hcs Safety has been on the British market since it was registered on 2006/11/06. The Companies House Reg No. is 05989557. The company's declared SIC number is 85590 and has the NACE code: Other education not elsewhere classified. Hcs Safety Ltd released its latest accounts for the financial year up to 2022-12-31. The firm's latest annual confirmation statement was submitted on 2022-11-06.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the New Forest District Council, with over 47 transactions from worth at least 500 pounds each, amounting to £20,752 in total. The company also worked with the Southampton City Council (1 transaction worth £1,600 in total). Hcs Safety was the service provided to the New Forest District Council Council covering the following areas: Training was also the service provided to the Southampton City Council Council covering the following areas: Purchased Services.

When it comes to this specific enterprise's directors directory, for 18 years there have been two directors: Ian B. and Zoe K..

Financial data based on annual reports

Company staff

Ian B.

Role: Secretary

Appointed: 06 November 2006

Latest update: 24 February 2024

Ian B.

Role: Director

Appointed: 06 November 2006

Latest update: 24 February 2024

Zoe K.

Role: Director

Appointed: 06 November 2006

Latest update: 24 February 2024

People with significant control

Executives who have control over the firm are as follows: Ian B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Zoe D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian B.
Notified on 6 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Zoe D.
Notified on 6 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 September 2014
Annual Accounts 12 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates Monday 6th November 2023 (CS01)
filed on: 6th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

David Tilsley Limited

Address:

91 Lakewood Road Chandlers Ford

Post code:

SO53 5AD

City / Town:

Eastleigh

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 New Forest District Council 8 £ 1 220.02
2015-04-22 8205309_1 £ 337.50 Training
2015-06-25 8207712_1 £ 272.50 Training
2014 New Forest District Council 12 £ 4 094.99
2014-11-18 8199610_2 £ 780.00 Training
2014-11-26 8199886_2 £ 650.00 Training
2014 Southampton City Council 1 £ 1 600.00
2014-10-17 42318281 £ 1 600.00 Purchased Services
2013 New Forest District Council 11 £ 4 680.00
2013-02-15 8175150_1 £ 796.50 Training
2013-09-03 8182893_1 £ 580.50 Training
2012 New Forest District Council 7 £ 6 762.00
2012-03-23 8163182_1 £ 1 630.00 Training
2012-02-27 8162094_1 £ 1 500.00 Training
2011 New Forest District Council 8 £ 2 500.00
2011-03-02 8147703_1 £ 700.00 Training
2011-03-02 8147703_2 £ 700.00 Training
2010 New Forest District Council 1 £ 1 495.00
2010-07-08 8138351_1 £ 1 495.00 Training

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies