Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H S A H LIMITED
Company Information for

H S A H LIMITED

6 EARLS COURT, PRIORY PARK EAST, HULL, EAST YORKSHIRE, HU4 7DY,
Company Registration Number
01648046
Private Limited Company
Active

Company Overview

About H S A H Ltd
H S A H LIMITED was founded on 1982-07-02 and has its registered office in Hull. The organisation's status is listed as "Active". H S A H Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
H S A H LIMITED
 
Legal Registered Office
6 EARLS COURT
PRIORY PARK EAST
HULL
EAST YORKSHIRE
HU4 7DY
Other companies in HU4
 
Filing Information
Company Number 01648046
Company ID Number 01648046
Date formed 1982-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 12:08:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H S A H LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GOZCO SOLUTIONS LIMITED   MWS BUSINESS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name H S A H LIMITED
The following companies were found which have the same name as H S A H LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
H S A HOME SAVINGS OF AMERICA Delaware Unknown
H S A HOME BUILDERS INC Georgia Unknown
H S A Homes Inc Maryland Unknown
H S A HOUSING CORP West Virginia Unknown

Company Officers of H S A H LIMITED

Current Directors
Officer Role Date Appointed
ALAN JAMES LITTLE
Director 2004-03-02
MELVYN WARREN SADOFSKY
Director 2003-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID GIBBIN
Company Secretary 2005-06-29 2013-12-31
PETER FRANK HULLAND
Company Secretary 1999-08-09 2004-03-02
GLYNN DAVID COHEN
Director 1998-01-01 2004-03-02
PETER FRANK HULLAND
Director 1999-08-09 2004-03-02
GODFREY JEROME ERBMANN
Company Secretary 1996-12-12 1999-08-09
FRANK REGINALD GEORGE READ
Director 1996-12-12 1999-08-09
PETER FRANK HULLAND
Director 1996-12-12 1997-12-31
HILL SAMUEL BANK LIMITED
Company Secretary 1992-08-03 1996-12-12
IAN THOMAS BRADLEY SPROULE
Director 1996-07-24 1996-12-12
CHARLES PETER BARRINGTON
Director 1996-07-24 1996-10-31
WERNER STALS
Director 1992-08-03 1996-07-24
HERCULES DU PREEZ VAN WYK
Director 1995-02-20 1996-07-24
PHILIP JON NIAS
Director 1995-02-20 1996-06-14
JULIA ELIZABETH PRESCOT
Director 1992-08-03 1996-06-14
GEORGE PATTERSON GONSZOR
Director 1992-08-03 1996-02-15
ROSAMUND JANE WILLIAMS
Director 1992-08-03 1995-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVYN WARREN SADOFSKY HEY SMILE FOUNDATION Director 2015-12-18 CURRENT 2007-12-17 Active
MELVYN WARREN SADOFSKY MARZEK LIMITED Director 2014-11-10 CURRENT 2014-02-12 Dissolved 2015-09-22
MELVYN WARREN SADOFSKY TEXMAR LIMITED Director 2013-06-01 CURRENT 2013-04-17 Dissolved 2015-09-22
MELVYN WARREN SADOFSKY SAC SUPERCAST LTD Director 2012-11-07 CURRENT 2012-11-07 Dissolved 2015-06-16
MELVYN WARREN SADOFSKY HEY SMILE EVENTS LIMITED Director 2012-05-24 CURRENT 2012-05-24 Active
MELVYN WARREN SADOFSKY COMPUTER DJ LIMITED Director 2010-10-19 CURRENT 2004-03-22 Dissolved 2015-12-08
MELVYN WARREN SADOFSKY THE HEALTH FACTOR LIMITED Director 2010-05-24 CURRENT 2009-01-28 Active
MELVYN WARREN SADOFSKY THE ACTIVE HONEY COMPANY LIMITED Director 2010-04-09 CURRENT 2010-03-31 Active
MELVYN WARREN SADOFSKY EARLS COURT CONSTRUCTION LTD Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2014-07-01
MELVYN WARREN SADOFSKY EARLS COURT LAND & PLANNING LTD Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2015-09-08
MELVYN WARREN SADOFSKY EARLS COURT DEVELOPMENTS LIMITED Director 2009-12-09 CURRENT 2009-08-12 Active - Proposal to Strike off
MELVYN WARREN SADOFSKY HI GROW (YORKSHIRE) LIMITED Director 2009-05-28 CURRENT 2007-10-02 Active - Proposal to Strike off
MELVYN WARREN SADOFSKY TSD COLLECTIONS LIMITED Director 2009-04-08 CURRENT 2008-08-18 Dissolved 2015-05-05
MELVYN WARREN SADOFSKY HUDSON JAMES HOLDINGS LIMITED Director 2008-10-22 CURRENT 2008-10-22 Active - Proposal to Strike off
MELVYN WARREN SADOFSKY VALEWAY FINANCE LTD Director 2008-08-07 CURRENT 2007-10-09 Dissolved 2014-09-09
MELVYN WARREN SADOFSKY VITS GLOBAL MANUFACTURING LIMITED Director 2007-10-15 CURRENT 2007-09-04 Active
MELVYN WARREN SADOFSKY MWS GROUP LTD Director 2007-03-20 CURRENT 2007-03-20 Active
MELVYN WARREN SADOFSKY VALEWAY TECHNOLOGY LIMITED Director 2006-02-08 CURRENT 2006-02-08 Dissolved 2014-09-09
MELVYN WARREN SADOFSKY KYOOB SPACE LIMITED Director 2006-01-03 CURRENT 2004-01-08 Dissolved 2017-12-29
MELVYN WARREN SADOFSKY PROWSE & HARGOOD LIMITED Director 2005-02-09 CURRENT 2005-02-09 Dissolved 2014-04-22
MELVYN WARREN SADOFSKY THINK NATURAL LTD Director 2004-01-26 CURRENT 2003-12-11 Active
MELVYN WARREN SADOFSKY INIVEX LIMITED Director 2003-07-04 CURRENT 2003-06-13 Active - Proposal to Strike off
MELVYN WARREN SADOFSKY THE TYRE STORE LIMITED Director 2003-01-15 CURRENT 1999-01-29 Active
MELVYN WARREN SADOFSKY KYOOB HIRE LIMITED Director 2001-05-30 CURRENT 2001-05-30 Dissolved 2014-10-21
MELVYN WARREN SADOFSKY GALECROWN LIMITED Director 2000-08-07 CURRENT 2000-02-18 Active
MELVYN WARREN SADOFSKY STONECROFT HOMES LIMITED Director 1999-11-03 CURRENT 1999-10-01 Active - Proposal to Strike off
MELVYN WARREN SADOFSKY MWS BUSINESS MANAGEMENT LIMITED Director 1997-09-03 CURRENT 1997-09-03 Active
MELVYN WARREN SADOFSKY WRIGHT STREET HOLDINGS LIMITED Director 1991-11-23 CURRENT 1990-11-23 Active
MELVYN WARREN SADOFSKY LIFEPLAN PRODUCTS LIMITED Director 1991-02-08 CURRENT 1984-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-04MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-07-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES LITTLE
2020-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2019-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 5000002
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 5000002
2015-08-13AR0128/07/15 ANNUAL RETURN FULL LIST
2015-08-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 5000002
2014-08-11AR0128/07/14 ANNUAL RETURN FULL LIST
2014-08-11TM02Termination of appointment of Michael David Gibbin on 2013-12-31
2014-08-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0128/07/13 ANNUAL RETURN FULL LIST
2013-01-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0128/07/12 ANNUAL RETURN FULL LIST
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN WARREN SADOFSKY / 28/07/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES LITTLE / 28/07/2012
2012-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL DAVID GIBBIN on 2012-07-28
2012-03-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AR0128/07/11 ANNUAL RETURN FULL LIST
2011-04-14AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-23AR0128/07/10 ANNUAL RETURN FULL LIST
2010-08-23CH01Director's details changed for Alan James Little on 2010-07-28
2010-03-05AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2008-10-20AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-14AA30/06/07 TOTAL EXEMPTION SMALL
2008-10-14AA30/06/06 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-08-10363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-08-11363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 1 SILVESTER SQUARE THE MALTINGS HULL EAST YORKSHIRE HU1 3HA
2006-03-09225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-28RES135000000 SHAR REDEEMABLE 27/03/05
2005-12-28RES04NC INC ALREADY ADJUSTED 27/03/05
2005-08-24363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-07-05288aNEW SECRETARY APPOINTED
2004-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-30288bDIRECTOR RESIGNED
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-13363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-03-31288aNEW DIRECTOR APPOINTED
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 35 GRAND AVENUE LANCING WEST SUSSEX BN15 9PZ
2004-02-02244DELIVERY EXT'D 3 MTH 31/03/03
2003-10-13288aNEW DIRECTOR APPOINTED
2003-10-13363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2002-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-17363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-04-0288(2)RAD 01/08/00-31/03/01 £ SI 377996@1
2002-01-27363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2002-01-2788(2)RAD 01/08/00-31/03/01 £ SI 377996@1=377996 £ IC 2333623/2711619
2000-12-2088(2)RAD 01/04/00-31/07/00 £ SI 2290381@1
2000-09-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-19363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-01-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-04288bDIRECTOR RESIGNED
1999-11-04287REGISTERED OFFICE CHANGED ON 04/11/99 FROM: MB SUITE 178-202 GREAT PORTLAND STREET LONDON W1N 5TB
1999-11-04363sRETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS
1999-11-04288bSECRETARY RESIGNED
1998-08-21123NC INC ALREADY ADJUSTED 06/07/98
1998-08-2188(2)RAD 06/07/98--------- £ SI 2333621@1
1998-08-13363sRETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS
1998-06-02225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1998-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-03-27287REGISTERED OFFICE CHANGED ON 27/03/98 FROM: 1ST FLOOR 45 CRAWFORD PLACE LONDON W1H 2AD
1998-03-03288aNEW DIRECTOR APPOINTED
1998-01-19288bDIRECTOR RESIGNED
1997-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to H S A H LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H S A H LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
H S A H LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of H S A H LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H S A H LIMITED
Trademarks
We have not found any records of H S A H LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H S A H LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as H S A H LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where H S A H LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H S A H LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H S A H LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.