Company NameHc Qs Limited
DirectorsJamie Alexander Brown and Robert James Mayer
Company StatusActive
Company Number08059326
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Jamie Alexander Brown
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(3 weeks, 3 days after company formation)
Appointment Duration11 years, 11 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHcqs Ltd Suite 122, Capital Business Centre
22 Carlton Road
South Croydon
CR2 0BS
Director NameMr Robert James Mayer
Date of BirthApril 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed10 March 2020(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHcqs Ltd Suite 122, Capital Business Centre
22 Carlton Road
South Croydon
CR2 0BS
Director NameMr Stephen John Haley
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressMaple House 118 High Street
Purley
CR8 2AD
Secretary NameStephen Barnes
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMaple House 118 High Street
Purley
CR8 2AD
Director NameMr Andrew Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(3 weeks, 3 days after company formation)
Appointment Duration7 months (resigned 31 December 2012)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS

Contact

Websitehc-qs.com
Telephone0845 3678850
Telephone regionUnknown

Location

Registered Address2 - 6 Boundary Row
London
SE1 8HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

531k at £0.01Stephen Haley
78.15%
Ordinary
53.5k at £0.01Stephen Barnes
7.87%
Ordinary
71.2k at £0.01Jamie Brown
10.48%
Ordinary
8.8k at £0.01Yogi Yokaratna
1.30%
Ordinary
7.4k at £0.01Andrew Munsey
1.08%
Ordinary
4.3k at £0.01Laurence Oakden
0.63%
Ordinary
1.8k at £0.01Keith Stevens
0.26%
Ordinary
500 at £0.01Amanda Quartermaine
0.07%
Ordinary
500 at £0.01Andrew Gannon
0.07%
Ordinary
200 at £0.01Nain Dziyauddin
0.03%
Ordinary
157 at £0.01Antony Isbell
0.02%
Ordinary
157 at £0.01Ian Braines
0.02%
Ordinary

Financials

Year2014
Turnover£2,765,626
Gross Profit£484,769
Net Worth£254,089
Cash£7,041
Current Liabilities£500,691

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

6 October 2017Delivered on: 12 October 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
21 February 2013Delivered on: 7 March 2013
Persons entitled: The Royal Bank of Scotland 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
12 July 2012Delivered on: 14 July 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

18 April 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
18 April 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
18 April 2024Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2024Cancellation of shares. Statement of capital on 28 March 2024
  • GBP 7,822.72
(4 pages)
19 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 31 May 2023 (14 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 May 2022 (13 pages)
10 January 2022Director's details changed for Mr Jamie Alexander Brown on 10 January 2022 (2 pages)
10 January 2022Director's details changed for Mr Robert James Mayer on 10 January 2022 (2 pages)
10 January 2022Change of details for Hcqs Holdings Limited as a person with significant control on 10 January 2022 (2 pages)
1 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 May 2021 (14 pages)
7 July 2021Termination of appointment of Stephen Barnes as a secretary on 14 June 2021 (1 page)
12 February 2021Total exemption full accounts made up to 31 May 2020 (14 pages)
11 December 2020Registered office address changed from 2 - 6 2 - 6 Boundary Row London SE1 8HP England to 2 - 6 Boundary Row London SE1 8HP on 11 December 2020 (1 page)
10 December 2020Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS to 2 - 6 2 - 6 Boundary Row London SE1 8HP on 10 December 2020 (1 page)
10 December 2020Confirmation statement made on 18 October 2020 with updates (6 pages)
23 March 2020Appointment of Mr Robert James Mayer as a director on 10 March 2020 (2 pages)
23 March 2020Notification of Hcqs Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
23 March 2020Cessation of Stephen John Haley as a person with significant control on 10 March 2020 (1 page)
23 March 2020Termination of appointment of Stephen John Haley as a director on 10 March 2020 (1 page)
16 March 2020Change of share class name or designation (2 pages)
13 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
13 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2020Resolutions
  • RES13 ‐ Transfer of shares 10/03/2020
(1 page)
11 February 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 February 2020Statement of capital following an allotment of shares on 17 January 2020
  • GBP 8,001.88
(7 pages)
11 February 2020Change of share class name or designation (2 pages)
11 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2020Cancellation of shares. Statement of capital on 17 January 2020
  • GBP 7,885.78
(7 pages)
10 February 2020Purchase of own shares. (3 pages)
28 November 2019Total exemption full accounts made up to 31 May 2019 (13 pages)
11 November 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
3 September 2019Director's details changed for Mr Jamie Alexander Brown on 23 August 2019 (2 pages)
3 September 2019Second filing of a statement of capital following an allotment of shares on 15 March 2019
  • GBP 7,895.78
(11 pages)
29 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2019Second filing of Confirmation Statement dated 18/10/2018 (16 pages)
6 June 2019Satisfaction of charge 1 in full (1 page)
6 June 2019Satisfaction of charge 080593260003 in full (1 page)
9 November 2018Amended total exemption full accounts made up to 31 May 2018 (11 pages)
6 November 201818/10/18 Statement of Capital gbp 7143.41
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 12/08/2019.
(8 pages)
8 October 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
3 November 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
12 October 2017Registration of charge 080593260003, created on 6 October 2017 (22 pages)
12 October 2017Registration of charge 080593260003, created on 6 October 2017 (22 pages)
4 October 2017Satisfaction of charge 2 in full (1 page)
4 October 2017Satisfaction of charge 2 in full (1 page)
18 April 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 7,143.41
  • ANNOTATION Clarification a second filed SH01 was registered on 03/09/2019
(5 pages)
18 April 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 7,143.41
(4 pages)
7 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2016Total exemption full accounts made up to 31 May 2016 (13 pages)
8 December 2016Total exemption full accounts made up to 31 May 2016 (13 pages)
16 November 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 6,803.73
(4 pages)
16 November 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 6,803.73
(4 pages)
9 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 November 2016Change of share class name or designation (2 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
1 November 2016Change of share class name or designation (2 pages)
20 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 30/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 30/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 6,793.73
(6 pages)
8 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 6,793.73
(6 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
19 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 6,793.73
(6 pages)
19 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 6,793.73
(6 pages)
25 October 2013Total exemption full accounts made up to 31 May 2013 (15 pages)
25 October 2013Total exemption full accounts made up to 31 May 2013 (15 pages)
21 October 2013Director's details changed for Mr Stephen John Haley on 18 October 2013 (2 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 6,793.73
(6 pages)
21 October 2013Director's details changed for Mr Stephen John Haley on 18 October 2013 (2 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 6,793.73
(6 pages)
19 June 2013Register inspection address has been changed (1 page)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
19 June 2013Register inspection address has been changed (1 page)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
18 June 2013Termination of appointment of Andrew Cooper as a director (1 page)
18 June 2013Termination of appointment of Andrew Cooper as a director (1 page)
18 June 2013Appointment of Mr Jamie Alexander Brown as a director (2 pages)
18 June 2013Appointment of Mr Andrew Cooper as a director (2 pages)
18 June 2013Appointment of Mr Andrew Cooper as a director (2 pages)
18 June 2013Appointment of Mr Jamie Alexander Brown as a director (2 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 6,793.73
(4 pages)
29 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 6,793.73
(4 pages)
29 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 6,793.73
(4 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2012Registered office address changed from Maple House 118 High Street Purley Surrey CR8 2AD England on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Maple House 118 High Street Purley Surrey CR8 2AD England on 11 June 2012 (1 page)
8 May 2012Incorporation (21 pages)
8 May 2012Incorporation (21 pages)