Company NameHi-Spec Facilities Services Ltd
Company StatusActive
Company Number04373379
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)
Previous NameHi-Spec Facilities Support Company Plc

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81221Window cleaning services
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Colin Alexander Stirling
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Secretary NameNeil William Stirling
NationalityBritish
StatusCurrent
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMrs Kim Georgina Millen-Stirling
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(12 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Schooner Park Schooner Court
Crossways Business Park
Dartford
DA2 6NW
Director NameMr Steven Alfonso Forde
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(16 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMs Isabel Stirling
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address20 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitehispecservices.co.uk
Telephone0800 7313035
Telephone regionFreephone

Location

Registered Address20 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

421.3k at £1.23Colin Stirling & K. Stirling
61.32%
Ordinary A
37.5k at £1.23Neil Stirling
5.46%
Ordinary A
24.1k at £1.23Steve Forde
3.51%
Ordinary A
250k at £1Colin Stirling & Kim Stirling
29.59%
Ordinary B
-OTHER
0.12%
-

Financials

Year2014
Turnover£9,471,710
Gross Profit£1,499,301
Net Worth£437,736
Cash£97,581
Current Liabilities£2,016,996

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End28 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

7 March 2014Delivered on: 7 March 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 September 2011Delivered on: 13 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 20 schooner park crossways business park dartford kent t/no K923198 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 September 2010Delivered on: 28 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 June 2010Delivered on: 8 June 2010
Satisfied on: 18 September 2013
Persons entitled: Zurich Insurance PLC

Classification: Trust deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sums held from time to time in a/no 21013263.
Fully Satisfied
8 March 2007Delivered on: 9 March 2007
Satisfied on: 18 February 2010
Persons entitled: Zurich Gsg Limited

Classification: Trust deposit deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sums held from time to time standing in account number 20631613 at the royal bank of scotland ann street, manchester.
Fully Satisfied
12 November 2002Delivered on: 22 November 2002
Satisfied on: 3 February 2010
Persons entitled: V&J Perara Limited

Classification: Deposit deed
Secured details: £3,525.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,525.00 and all sums from time to time standing to the credit of the deposit account. See the mortgage charge document for full details.
Fully Satisfied
31 May 2002Delivered on: 12 June 2002
Satisfied on: 3 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 May 2002Delivered on: 12 June 2002
Satisfied on: 3 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Life policy with policy number LO190480912DB effected with scottish eqitable all sums assured and all bonuses.
Fully Satisfied
31 May 2002Delivered on: 12 June 2002
Satisfied on: 3 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The life policy number LO195260912 effected with legal & general assurance society limited, all sums assured and all bonuses.
Fully Satisfied

Filing History

13 October 2020Group of companies' accounts made up to 31 March 2019 (40 pages)
23 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
3 January 2020Resolutions
  • RES13 ‐ Shorten accounting reference date / company business 20/12/2019
(1 page)
3 January 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (3 pages)
28 December 2019Satisfaction of charge 8 in full (4 pages)
1 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
3 January 2019Group of companies' accounts made up to 3 April 2018 (39 pages)
28 September 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
11 April 2018Appointment of Mr Steven Alfonso Forde as a director on 1 April 2018 (2 pages)
3 April 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 April 2018Re-registration from a public company to a private limited company (2 pages)
3 April 2018Certificate of re-registration from Public Limited Company to Private (1 page)
3 April 2018Re-registration of Memorandum and Articles (20 pages)
22 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
29 December 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
10 October 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
10 October 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
10 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 845,000.04004
(5 pages)
10 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 845,000.04004
(5 pages)
8 October 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
8 October 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 845,000
(5 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 845,000
(5 pages)
7 November 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
7 November 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
7 August 2014Appointment of Mrs Kim Georgina Millen-Stirling as a director on 25 March 2014 (2 pages)
7 August 2014Appointment of Mrs Kim Georgina Millen-Stirling as a director on 25 March 2014 (2 pages)
4 April 2014Termination of appointment of Isabel Stirling as a director (1 page)
4 April 2014Termination of appointment of Isabel Stirling as a director (1 page)
7 March 2014Registration of charge 043733790009 (8 pages)
7 March 2014Registration of charge 043733790009 (8 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 845,000
(5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 845,000
(5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 845,000
(5 pages)
7 October 2013Full accounts made up to 31 March 2013 (18 pages)
7 October 2013Full accounts made up to 31 March 2013 (18 pages)
18 September 2013Satisfaction of charge 6 in full (4 pages)
18 September 2013Satisfaction of charge 6 in full (4 pages)
11 February 2013Secretary's details changed for Neil William Stirling on 31 January 2013 (1 page)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
11 February 2013Secretary's details changed for Neil William Stirling on 31 January 2013 (1 page)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 March 2012 (20 pages)
2 October 2012Full accounts made up to 31 March 2012 (20 pages)
7 February 2012Registered office address changed from 4 Onega Gate Surrey Quays London SE16 7PF on 7 February 2012 (1 page)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
7 February 2012Registered office address changed from 4 Onega Gate Surrey Quays London SE16 7PF on 7 February 2012 (1 page)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
7 February 2012Registered office address changed from 4 Onega Gate Surrey Quays London SE16 7PF on 7 February 2012 (1 page)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
2 February 2012Change of name notice (2 pages)
2 February 2012Company name changed hi-spec facilities support company PLC\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-01-23
(2 pages)
2 February 2012Change of name notice (2 pages)
2 February 2012Company name changed hi-spec facilities support company PLC\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-01-23
(2 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 October 2011Full accounts made up to 31 March 2011 (20 pages)
5 October 2011Full accounts made up to 31 March 2011 (20 pages)
20 May 2011Section 519 (1 page)
20 May 2011Section 519 (1 page)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
13 December 2010Full accounts made up to 31 March 2010 (23 pages)
13 December 2010Full accounts made up to 31 March 2010 (23 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 February 2010Director's details changed for Colin Alexander Stirling on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Isabel Stirling on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Isabel Stirling on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Colin Alexander Stirling on 10 February 2010 (2 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2010Full accounts made up to 31 March 2009 (23 pages)
9 January 2010Full accounts made up to 31 March 2009 (23 pages)
25 August 2009Full accounts made up to 31 March 2008 (23 pages)
25 August 2009Full accounts made up to 31 March 2008 (23 pages)
14 July 2009Gbp nc 500000/750000\31/05/08 (2 pages)
14 July 2009Gbp nc 500000/750000\31/05/08 (2 pages)
13 July 2009Capitals not rolled up (1 page)
13 July 2009Capitals not rolled up (1 page)
2 March 2009Return made up to 13/02/09; full list of members (4 pages)
2 March 2009Return made up to 13/02/09; full list of members (4 pages)
17 February 2009Ad 01/09/08-01/09/08\gbp si 24145@1=24145\gbp ic 482895/507040\ (1 page)
17 February 2009Ad 01/09/08-01/09/08\gbp si 24145@1=24145\gbp ic 482895/507040\ (1 page)
17 February 2009Secretary's change of particulars / neil stirling / 01/01/2009 (1 page)
17 February 2009Secretary's change of particulars / neil stirling / 01/01/2009 (1 page)
19 February 2008Return made up to 13/02/08; full list of members (3 pages)
19 February 2008Return made up to 13/02/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 March 2007 (23 pages)
31 October 2007Full accounts made up to 31 March 2007 (23 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
15 February 2007Return made up to 13/02/07; full list of members (3 pages)
15 February 2007Return made up to 13/02/07; full list of members (3 pages)
3 November 2006Full accounts made up to 31 March 2006 (20 pages)
3 November 2006Full accounts made up to 31 March 2006 (20 pages)
8 March 2006Return made up to 13/02/06; full list of members (3 pages)
8 March 2006Return made up to 13/02/06; full list of members (3 pages)
18 November 2005Registered office changed on 18/11/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
18 November 2005Location of register of members (1 page)
18 November 2005Location of register of members (1 page)
18 November 2005Registered office changed on 18/11/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
2 November 2005Full accounts made up to 31 March 2005 (21 pages)
2 November 2005Full accounts made up to 31 March 2005 (21 pages)
28 February 2005Return made up to 13/02/05; full list of members (3 pages)
28 February 2005Return made up to 13/02/05; full list of members (3 pages)
1 November 2004Full accounts made up to 31 March 2004 (21 pages)
1 November 2004Full accounts made up to 31 March 2004 (21 pages)
19 July 2004Ad 10/06/04--------- £ si 40000@1=40000 £ ic 348750/388750 (1 page)
19 July 2004Ad 10/06/04--------- £ si 40000@1=40000 £ ic 348750/388750 (1 page)
1 June 2004Full accounts made up to 31 March 2003 (22 pages)
1 June 2004Full accounts made up to 31 March 2003 (22 pages)
13 April 2004Auditor's resignation (2 pages)
13 April 2004Auditor's resignation (2 pages)
26 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2004Ad 20/03/03--------- £ si 48750@1=48750 £ ic 300000/348750 (2 pages)
26 February 2004Ad 20/03/03--------- £ si 48750@1=48750 £ ic 300000/348750 (2 pages)
26 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2003Ad 24/04/02--------- £ si 249998@1 (2 pages)
17 April 2003Ad 24/04/02--------- £ si 249998@1 (2 pages)
8 April 2003Nc inc already adjusted 25/04/02 (1 page)
8 April 2003Ad 25/04/02--------- £ si 50000@1 (2 pages)
8 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2003Ad 25/04/02--------- £ si 50000@1 (2 pages)
8 April 2003Nc inc already adjusted 25/04/02 (1 page)
6 April 2003Return made up to 13/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2003Return made up to 13/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
28 June 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
28 June 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (5 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (5 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
5 June 2002Application to commence business (2 pages)
5 June 2002Certificate of authorisation to commence business and borrow (1 page)
5 June 2002Certificate of authorisation to commence business and borrow (1 page)
5 June 2002Application to commence business (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Secretary resigned (1 page)
13 February 2002Incorporation (17 pages)
13 February 2002Incorporation (17 pages)