Hsl Roadside Limited

General information

Name:

Hsl Roadside Ltd

Office Address:

30a High Street Stony Stratford MK11 1AF Milton Keynes

Number: 04570673

Incorporation date: 2002-10-23

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

04570673 is the reg. no. assigned to Hsl Roadside Limited. The firm was registered as a Private Limited Company on 23rd October 2002. The firm has existed on the British market for twenty two years. The enterprise may be contacted at 30a High Street Stony Stratford in Milton Keynes. It's area code assigned to this place is MK11 1AF. The company's SIC code is 68100, that means Buying and selling of own real estate. The business most recent filed accounts documents cover the period up to Saturday 30th April 2022 and the most recent annual confirmation statement was submitted on Wednesday 29th March 2023.

The data obtained describing this firm's members indicates that there are three directors: Wendy H., Martha H. and Philip H. who were appointed on 1st July 2017, 30th October 2002. To provide support to the directors, this business has been utilizing the skills of Carol B. as a secretary since 2002.

Financial data based on annual reports

Company staff

Wendy H.

Role: Director

Appointed: 01 July 2017

Latest update: 21 December 2023

Martha H.

Role: Director

Appointed: 01 July 2017

Latest update: 21 December 2023

Carol B.

Role: Secretary

Appointed: 30 October 2002

Latest update: 21 December 2023

Philip H.

Role: Director

Appointed: 30 October 2002

Latest update: 21 December 2023

People with significant control

The companies that control this firm are: Hsl Property Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Milton Keynes at High Street, Stony Stratford, MK11 1AF.

Hsl Property Limited
Address: 30a High Street, Stony Stratford, Milton Keynes, MK11 1AF, United Kingdom
Legal authority English
Legal form Ltd
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 23 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 28 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Price Deacon Witham Ltd

Address:

Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
21
Company Age

Similar companies nearby

Closest companies