Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HCS (NW) LTD
Company Information for

HCS (NW) LTD

19 19 SUGAR LANE, PRESCOT, PRESCOT, MERSEYSIDE, L34 0EN,
Company Registration Number
05293174
Private Limited Company
Active

Company Overview

About Hcs (nw) Ltd
HCS (NW) LTD was founded on 2004-11-22 and has its registered office in Prescot. The organisation's status is listed as "Active". Hcs (nw) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HCS (NW) LTD
 
Legal Registered Office
19 19 SUGAR LANE
PRESCOT
PRESCOT
MERSEYSIDE
L34 0EN
 
Filing Information
Company Number 05293174
Company ID Number 05293174
Date formed 2004-11-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 29/08/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 16:41:19
Primary Source:Companies House
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.

Company Officers of HCS (NW) LTD

Current Directors
Officer Role Date Appointed
LINDA HIGHAM
Company Secretary 2004-11-22
LINDA HIGHAM
Director 2004-11-22
WILLIAM JOSEPH HIGHAM
Director 2004-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-22 2004-11-22

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
2024-01-03CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM Butterworth Barlow House Derby Street Prescot L34 3LG England
2023-01-23CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-07-20AA29/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM C/O V&R Accountancy Services Cropton House Three Tuns Lane Formby Merseyside L37 4AQ England
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM C/O V&R Accountancy Services Cropton House Three Tuns Lane Formby Merseyside L37 4AQ England
2021-12-23CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-08-31AA01Previous accounting period shortened from 30/11/20 TO 29/11/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-11-26AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM 1-3 Crosby Road South Waterloo Liverpool L22 1RG England
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA HIGHAM
2018-12-19PSC07CESSATION OF LINDA HIGHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-08-30PSC04PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH HIGHAM / 11/07/2017
2017-08-30PSC04PSC'S CHANGE OF PARTICULARS / LINDA HIGHSM / 11/07/2017
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA HIGHSM
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-11SH0125/11/16 STATEMENT OF CAPITAL GBP 200
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM 28-30 Grange Road West Birkenhead Merseyside CH414DA
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-02AR0122/11/15 ANNUAL RETURN FULL LIST
2015-10-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-09AR0122/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-09AR0122/11/13 ANNUAL RETURN FULL LIST
2013-09-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0122/11/12 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0122/11/11 ANNUAL RETURN FULL LIST
2011-08-30AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AR0122/11/10 ANNUAL RETURN FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH HIGHAM / 01/10/2010
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA HIGHAM / 01/10/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA HIGHAM / 01/10/2010
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA HIGHAM / 01/10/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA HIGHAM / 01/10/2010
2010-08-27AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-26AR0122/11/09 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH HIGHAM / 01/10/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA HIGHAM / 01/10/2009
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-07DISS40DISS40 (DISS40(SOAD))
2009-04-07GAZ1FIRST GAZETTE
2009-04-06363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-11-27AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-05363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2007-01-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-16363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2004-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to HCS (NW) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-04-07
Fines / Sanctions
No fines or sanctions have been issued against HCS (NW) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HCS (NW) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Creditors
Creditors Due Within One Year 2011-12-01 £ 5,777

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HCS (NW) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1
Current Assets 2011-12-01 £ 4,995
Debtors 2011-12-01 £ 4,870
Fixed Assets 2011-12-01 £ 1,101
Shareholder Funds 2011-12-01 £ 319
Stocks Inventory 2011-12-01 £ 125
Tangible Fixed Assets 2011-12-01 £ 1,101

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HCS (NW) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HCS (NW) LTD
Trademarks
We have not found any records of HCS (NW) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCS (NW) LTD. 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 (71111 - Architectural activities) as HCS (NW) LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where HCS (NW) LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHCS (NW) LTDEvent Date2009-04-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCS (NW) LTD 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 HCS (NW) LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4