ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HSKS Greenhalgh Ltd

HSKS Greenhalgh Ltd is an active company incorporated on 29 June 2011 with the registered office located in , . HSKS Greenhalgh Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07686667
Private limited company
Age
14 years
Incorporated 29 June 2011
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 29 June 2025 (6 months ago)
Next confirmation dated 29 June 2026
Due by 13 July 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
2 Chamberlain Square
Birmingham
B3 3AX
United Kingdom
Address changed on 11 Jul 2025 (6 months ago)
Previous address was
Telephone
01159859517
Email
Available in Endole App
People
Officers
6
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1971
Director • Accountant • British • Lives in England • Born in Aug 1969
Director • British • Lives in UK • Born in Dec 1971
Director • Accountant • British • Lives in England • Born in Oct 1989
Director • Chartered Accountant • British • Lives in UK • Born in Aug 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Isosceles Finance Limited
Roy Edward Farmer and Richard Charles McNeilly are mutual people.
Active
Barringtons Limited
Roy Edward Farmer and Richard Charles McNeilly are mutual people.
Active
CRS Vat Consulting Limited
Roy Edward Farmer and Richard Charles McNeilly are mutual people.
Active
Lavat Consulting Limited
Roy Edward Farmer and Richard Charles McNeilly are mutual people.
Active
Experas Limited
Roy Edward Farmer and Richard Charles McNeilly are mutual people.
Active
Opto Group Limited
Roy Edward Farmer and Richard Charles McNeilly are mutual people.
Active
CRS Vat Holdings Ltd
Roy Edward Farmer and Richard Charles McNeilly are mutual people.
Active
Brewer Topco Limited
Roy Edward Farmer and Richard Charles McNeilly are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Aug 2023
For period 30 Jun30 Aug 2023
Traded for 14 months
Cash in Bank
£22.12K
Increased by £20.77K (+1532%)
Turnover
Unreported
Same as previous period
Employees
73
Increased by 1 (+1%)
Total Assets
£2.88M
Decreased by £293.13K (-9%)
Total Liabilities
-£1.21M
Decreased by £764.63K (-39%)
Net Assets
£1.67M
Increased by £471.5K (+39%)
Debt Ratio (%)
42%
Decreased by 20.22% (-33%)
Latest Activity
Philip Alan Handley Resigned
23 Days Ago on 31 Dec 2025
Colin Peacock Resigned
23 Days Ago on 31 Dec 2025
Subsidiary Accounts Submitted
1 Month Ago on 22 Dec 2025
Registers Moved To Inspection Address
6 Months Ago on 11 Jul 2025
Inspection Address Changed
6 Months Ago on 11 Jul 2025
Confirmation Submitted
6 Months Ago on 11 Jul 2025
Steve Mcmullan Resigned
6 Months Ago on 30 Jun 2025
Registered Address Changed
7 Months Ago on 2 Jun 2025
Charge Satisfied
11 Months Ago on 20 Feb 2025
Charge Satisfied
11 Months Ago on 20 Feb 2025
Get Credit Report
Discover HSKS Greenhalgh Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Philip Alan Handley as a director on 31 December 2025
Submitted on 15 Jan 2026
Termination of appointment of Colin Peacock as a director on 31 December 2025
Submitted on 15 Jan 2026
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 22 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 22 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 22 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 22 Dec 2025
Register inspection address has been changed from Charlotte House Stanier Way Wyvern Business Park Derby DE21 6BF United Kingdom to 2 Chamberlain Square Paradise Circus Birmingham B3 3AX
Submitted on 11 Jul 2025
Confirmation statement made on 29 June 2025 with no updates
Submitted on 11 Jul 2025
Termination of appointment of Steve Mcmullan as a secretary on 30 June 2025
Submitted on 11 Jul 2025
Register(s) moved to registered inspection location 2 Chamberlain Square Paradise Circus Birmingham B3 3AX
Submitted on 11 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year