Check the

HS AUTOTECH LTD

Company
HS AUTOTECH LTD (06414241)

HS AUTOTECH

Phone: 02380 333 313
A⁺ rating

KEY FINANCES

Year
2017
Assets
£51.1k ▼ £-6.17k (-10.78 %)
Cash
£47.7k ▼ £-7.82k (-14.08 %)
Liabilities
£49.53k ▼ £-7.02k (-12.42 %)
Net Worth
£1.57k ▲ £0.85k (118.97 %)

REGISTRATION INFO

Company name
HS AUTOTECH LTD
Company number
06414241
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Oct 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
hsautotechltd.co.uk
Phones
02380 333 313
Registered Address
11 ROYSTON AVENUE,
EASTLEIGH,
HAMPSHIRE,
SO50 4NH

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

03 Dec 2016
Confirmation statement made on 28 November 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 30 April 2016
22 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 40

CHARGES

16 August 2011
Status
Outstanding
Delivered
23 August 2011
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

HS AUTOTECH LTD DIRECTORS

Harbinder Singh Athwal

  Acting
Appointed
31 October 2007
Occupation
Mechanic
Role
Secretary
Nationality
British
Address
11 Royston Avenue, Eastleigh, Hampshire, SO50 4NH
Name
ATHWAL, Harbinder Singh

Harbinder Singh Athwal

  Acting PSC
Appointed
31 October 2007
Occupation
Mechanic
Role
Director
Age
64
Nationality
British
Address
11 Royston Avenue, Eastleigh, Hampshire, SO50 4NH
Country Of Residence
England
Name
ATHWAL, Harbinder Singh
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Harvinder Singh Chahal

  Acting PSC
Appointed
31 October 2007
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
61 Brownlow Avenue, Southampton, England, SO19 7BX
Country Of Residence
England
Name
CHAHAL, Harvinder Singh
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

CREDITREFORM (SECRETARIES) LIMITED

  Resigned
Appointed
31 October 2007
Resigned
31 October 2007
Role
Secretary
Address
4 Park Road, Moseley, Birmingham, B13 8AB
Name
CREDITREFORM (SECRETARIES) LIMITED

CREDITREFORM (DIRECTORS) LIMITED

  Resigned
Appointed
31 October 2007
Resigned
31 October 2007
Role
Director
Address
4 Park Road, Moseley, Birmingham, West Midlands, B13 8AB
Name
CREDITREFORM (DIRECTORS) LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.