Company Name119 Production Services Limited
DirectorPaul Hyland
Company StatusActive
Company Number05278689
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePaul Hyland
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
Herts
WD6 4PJ
Secretary NameSusan Hyland
NationalityBritish
StatusCurrent
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
Herts
WD6 4PJ
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Contact

Website119.org.uk
Telephone01920 822400
Telephone regionWare

Location

Registered AddressKinetic Business Centre
Theobald Street
Borehamwood
Herts
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr P. Hyland
100.00%
Ordinary

Financials

Year2014
Net Worth£5,944
Cash£141
Current Liabilities£137,544

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

2 May 2008Delivered on: 7 May 2008
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
29 March 2005Delivered on: 31 March 2005
Satisfied on: 20 August 2010
Persons entitled: Lloyds Tsb 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 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

Filing History

20 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
15 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
10 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
22 June 2021Registered office address changed from 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 22 June 2021 (1 page)
26 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
13 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 30 April 2019 (3 pages)
7 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
8 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
13 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Secretary's details changed for Susan Hyland on 17 November 2014 (1 page)
5 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Secretary's details changed for Susan Hyland on 17 November 2014 (1 page)
5 January 2015Director's details changed for Paul Hyland on 17 November 2014 (2 pages)
5 January 2015Director's details changed for Paul Hyland on 17 November 2014 (2 pages)
19 November 2014Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 19 November 2014 (1 page)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Paul Hyland on 5 November 2009 (2 pages)
12 November 2009Director's details changed for Paul Hyland on 5 November 2009 (2 pages)
12 November 2009Director's details changed for Paul Hyland on 5 November 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 January 2009Return made up to 05/11/08; full list of members (3 pages)
12 January 2009Return made up to 05/11/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 January 2008Return made up to 05/11/07; full list of members (2 pages)
4 January 2008Return made up to 05/11/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 April 2007Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
16 April 2007Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
13 March 2007Return made up to 05/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2007Return made up to 05/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2006Return made up to 05/11/05; full list of members (6 pages)
13 March 2006Return made up to 05/11/05; full list of members (6 pages)
31 March 2005Particulars of mortgage/charge (7 pages)
31 March 2005Particulars of mortgage/charge (7 pages)
11 January 2005Registered office changed on 11/01/05 from: 167A turners hill cheshunt hertfordshire EN8 9BH (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005Registered office changed on 11/01/05 from: 167A turners hill cheshunt hertfordshire EN8 9BH (1 page)
11 January 2005New secretary appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
29 November 2004Registered office changed on 29/11/04 from: kemp house 152-160 city road london EC1V 2NX (1 page)
29 November 2004Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
29 November 2004Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2004Registered office changed on 29/11/04 from: kemp house 152-160 city road london EC1V 2NX (1 page)
29 November 2004Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
5 November 2004Incorporation (10 pages)
5 November 2004Incorporation (10 pages)