Company NameHCM Building Services Limited
Company StatusDissolved
Company Number06775602
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 4 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NamesCamberley Silver Investments Limited and HCM Facilities Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Jason Paul Adlam
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHcm House Elmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XX
Director NameMr John Adam Howarth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury House 1275 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Shane Tate
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHcm House Elmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XX
Director NameMr Gary Coates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHcm House Elmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XX

Contact

Websiteharriscm.co.uk
Email address[email protected]

Location

Registered AddressHcm House Elmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XX
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishNorth Elmsall
WardAckworth, North Elmsall and Upton
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

10 at £1Harris Construction Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,693,664
Gross Profit£138,468
Net Worth-£4,004
Cash£711
Current Liabilities£592,080

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Filing History

21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
7 August 2017Full accounts made up to 31 October 2016 (15 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
9 May 2016Full accounts made up to 31 October 2015 (12 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(3 pages)
9 June 2015Full accounts made up to 31 October 2014 (12 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
(3 pages)
15 July 2014Full accounts made up to 31 October 2013 (12 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(3 pages)
5 December 2013Company name changed hcm facilities LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2013Section 519 (1 page)
2 May 2013Auditor's resignation (1 page)
2 May 2013Sect 519 (1 page)
12 April 2013Full accounts made up to 31 October 2012 (12 pages)
13 March 2013Appointment of Mr Gary Coates as a director (2 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
11 January 2013Termination of appointment of Shane Tate as a director (1 page)
12 June 2012Registered office address changed from Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom on 12 June 2012 (1 page)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
11 October 2011Current accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages)
9 September 2011Company name changed camberley silver investments LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
(2 pages)
9 September 2011Change of name notice (2 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 April 2011Termination of appointment of John Howarth as a director (1 page)
18 January 2011Director's details changed for Mr Jason Paul Adlam on 1 May 2010 (2 pages)
18 January 2011Director's details changed for Mr Shane Tate on 1 May 2010 (2 pages)
18 January 2011Director's details changed for Mr Shane Tate on 1 May 2010 (2 pages)
18 January 2011Director's details changed for John Adam Howarth on 21 March 2010 (2 pages)
18 January 2011Director's details changed for Mr Jason Paul Adlam on 1 May 2010 (2 pages)
18 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
6 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
6 January 2010Registered office address changed from Century House 1275 Thorpe Park Leeds West Yorkshire LS15 8ZB on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Century House 1275 Thorpe Park Leeds West Yorkshire LS15 8ZB on 6 January 2010 (1 page)
5 January 2010Director's details changed for Jason Adlam on 17 December 2009 (2 pages)
5 January 2010Director's details changed for John Adam Howarth on 17 December 2009 (2 pages)
17 December 2008Incorporation (12 pages)