Company NameB.S. Services (Hayes) Limited
Company StatusActive
Company Number04431253
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameKevin Allan Stockwell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Wallasey Crescent
Ickenham
Middlesex
UB10 8SA
Director NameMr Mark Adrian Stockwell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address50 Mildred Avenue
Hayes
Middlesex
UB3 1TW
Director NameNeil Stockwell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address219 The Mead
Hoylake Crescent
Ickenham
Middlesex
UB10 8JN
Secretary NameMark Adrian Stockwell
NationalityBritish
StatusCurrent
Appointed27 September 2009(7 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address50 Mildred Avenue
Hayes
Middlesex
UB3 1TW
Secretary NameBrian Stockwell
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 Squirrels Close
Hillingdon
Uxbridge
Middlesex
UB10 9NY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLeemark Rigby Lane
Swallowfield Way
Hayes
Middlesex
UB3 1ET
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

200 at £1Kevin A. Stockwell
33.33%
Ordinary
200 at £1Mark A. Stockwell
33.33%
Ordinary
200 at £1Neil M. Stockwell
33.33%
Ordinary

Financials

Year2014
Net Worth£8,565
Cash£4,550
Current Liabilities£272,687

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Charges

19 February 2018Delivered on: 19 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 September 2002Delivered on: 9 October 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: £250,000.00 due from the company to the chargee.
Particulars: Premises at rigby lane,hayes,midd'x.
Outstanding

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
13 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
19 February 2018Registration of charge 044312530002, created on 19 February 2018 (43 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
2 March 2017Current accounting period shortened from 30 May 2017 to 31 March 2017 (1 page)
2 March 2017Current accounting period shortened from 30 May 2017 to 31 March 2017 (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
14 July 2016Registered office address changed from Leemark, Rigby Lane Swallowfield Road Hayes Middlesex UB3 1ET to Leemark Rigby Lane Swallowfield Way Hayes Middlesex UB3 1ET on 14 July 2016 (1 page)
14 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 600
(7 pages)
14 July 2016Registered office address changed from Leemark, Rigby Lane Swallowfield Road Hayes Middlesex UB3 1ET to Leemark Rigby Lane Swallowfield Way Hayes Middlesex UB3 1ET on 14 July 2016 (1 page)
14 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 600
(7 pages)
12 May 2016Micro company accounts made up to 31 May 2015 (5 pages)
12 May 2016Micro company accounts made up to 31 May 2015 (5 pages)
12 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
12 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
26 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 600
(6 pages)
26 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 600
(6 pages)
26 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 600
(6 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 600
(6 pages)
21 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 600
(6 pages)
21 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 600
(6 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(6 pages)
7 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(6 pages)
7 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(6 pages)
5 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
13 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
13 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
28 May 2011Director's details changed for Kevin Allan Stockwell on 28 May 2011 (2 pages)
28 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
28 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
28 May 2011Director's details changed for Neil Stockwell on 28 May 2011 (2 pages)
28 May 2011Director's details changed for Mark Stockwell on 28 May 2011 (2 pages)
28 May 2011Director's details changed for Mark Stockwell on 28 May 2011 (2 pages)
28 May 2011Director's details changed for Kevin Allan Stockwell on 28 May 2011 (2 pages)
28 May 2011Director's details changed for Neil Stockwell on 28 May 2011 (2 pages)
28 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
24 November 2010Director's details changed for Kevin Stockwell on 20 August 2010 (3 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
24 November 2010Director's details changed for Kevin Stockwell on 20 August 2010 (3 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (15 pages)
25 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (15 pages)
25 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (15 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 February 2010Termination of appointment of Brian Stockwell as a secretary (1 page)
3 February 2010Appointment of Mark Adrian Stockwell as a secretary (2 pages)
3 February 2010Appointment of Mark Adrian Stockwell as a secretary (2 pages)
3 February 2010Termination of appointment of Brian Stockwell as a secretary (1 page)
9 June 2009Return made up to 03/05/09; full list of members (8 pages)
9 June 2009Return made up to 03/05/09; full list of members (8 pages)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 July 2008Return made up to 03/05/08; full list of members
  • 363(287) ‐ Registered office changed on 11/07/08
(7 pages)
11 July 2008Return made up to 03/05/08; full list of members
  • 363(287) ‐ Registered office changed on 11/07/08
(7 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
14 July 2007Return made up to 03/05/07; full list of members (7 pages)
14 July 2007Return made up to 03/05/07; full list of members (7 pages)
7 August 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
7 August 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
25 May 2006Return made up to 03/05/06; full list of members (7 pages)
25 May 2006Return made up to 03/05/06; full list of members (7 pages)
17 November 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
17 November 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
17 May 2005Return made up to 03/05/05; full list of members (7 pages)
17 May 2005Return made up to 03/05/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
25 November 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
19 May 2004Return made up to 03/05/04; full list of members (7 pages)
19 May 2004Return made up to 03/05/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
26 November 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
21 July 2003Return made up to 03/05/03; full list of members (7 pages)
21 July 2003Return made up to 03/05/03; full list of members (7 pages)
8 July 2003Ad 22/07/02--------- £ si 600@1=600 £ ic 1/601 (2 pages)
8 July 2003Ad 22/07/02--------- £ si 600@1=600 £ ic 1/601 (2 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New director appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Incorporation (17 pages)
3 May 2002Incorporation (17 pages)