ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hseq Smart Ltd

Hseq Smart Ltd is an active company incorporated on 20 January 2009 with the registered office located in Leeds, West Yorkshire. Hseq Smart Ltd was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06795850
Private limited company
Age
16 years
Incorporated 20 January 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 October 2024 (10 months ago)
Next confirmation dated 24 October 2025
Due by 7 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Elmwood House Ghyll Royd
Guiseley
Leeds
LS20 9LT
United Kingdom
Address changed on 17 Sep 2024 (11 months ago)
Previous address was 35 Church Street Church Street Shildon DL4 1DS England
Telephone
01916870931
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1972
Director • Consultancy • British • Lives in England • Born in May 1970
Director • British • Lives in UK • Born in May 1981
JMG RMS Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clarence House (Whitby) Management Company Ltd
Helen Josephine Green is a mutual person.
Active
Urgency Ltd
Helen Josephine Green is a mutual person.
Active
Brands
HSEQ Smart
HSEQ Smart is a business management consultancy that offers health, safety, environment, and quality management services.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£179.53K
Increased by £25.82K (+17%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£543.8K
Increased by £104.74K (+24%)
Total Liabilities
-£132.44K
Increased by £11.79K (+10%)
Net Assets
£411.36K
Increased by £92.96K (+29%)
Debt Ratio (%)
24%
Decreased by 3.13% (-11%)
Latest Activity
Accounting Period Extended
5 Months Ago on 20 Mar 2025
Confirmation Submitted
10 Months Ago on 5 Nov 2024
Registered Address Changed
11 Months Ago on 17 Sep 2024
Jmg Rms Limited (PSC) Appointed
12 Months Ago on 10 Sep 2024
Mr Christopher James Hall Appointed
12 Months Ago on 10 Sep 2024
Helen Josephine Green (PSC) Resigned
12 Months Ago on 10 Sep 2024
Helen Josephine Green Resigned
12 Months Ago on 10 Sep 2024
Brian Steven Green (PSC) Resigned
12 Months Ago on 10 Sep 2024
Mr Brian Steven Green (PSC) Details Changed
1 Year 2 Months Ago on 18 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 18 Jun 2024
Get Credit Report
Discover Hseq Smart Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 31 January 2025 to 31 March 2025
Submitted on 20 Mar 2025
Confirmation statement made on 24 October 2024 with updates
Submitted on 5 Nov 2024
Cessation of Brian Steven Green as a person with significant control on 10 September 2024
Submitted on 17 Sep 2024
Termination of appointment of Helen Josephine Green as a director on 10 September 2024
Submitted on 17 Sep 2024
Cessation of Helen Josephine Green as a person with significant control on 10 September 2024
Submitted on 17 Sep 2024
Appointment of Mr Christopher James Hall as a director on 10 September 2024
Submitted on 17 Sep 2024
Notification of Jmg Rms Limited as a person with significant control on 10 September 2024
Submitted on 17 Sep 2024
Registered office address changed from 35 Church Street Church Street Shildon DL4 1DS England to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 17 September 2024
Submitted on 17 Sep 2024
Registered office address changed from Office 6 Unit 16 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to 35 Church Street Church Street Shildon DL4 1DS on 18 June 2024
Submitted on 18 Jun 2024
Change of details for Mr Brian Steven Green as a person with significant control on 18 June 2024
Submitted on 18 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year