Background WavePink WaveYellow Wave

HLS SERVICES LIMITED (10270728)

HLS SERVICES LIMITED (10270728) is an active UK company. incorporated on 11 July 2016. with registered office in Blaydon-On-Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles and 1 other business activities. HLS SERVICES LIMITED has been registered for 9 years. Current directors include GEOGHEGAN, Gerard, GEOGHEGAN, Kieron, GEOGHEGAN, Steven and 2 others.

Company Number
10270728
Status
active
Type
ltd
Incorporated
11 July 2016
Age
9 years
Address
Holystone Civil Engineering Ltd, Blaydon-On-Tyne, NE21 5RU
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
GEOGHEGAN, Gerard, GEOGHEGAN, Kieron, GEOGHEGAN, Steven, PEDDIE, Ryan, ROBINSON, Ian Andrew
SIC Codes
77120, 77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HLS SERVICES LIMITED

HLS SERVICES LIMITED is an active company incorporated on 11 July 2016 with the registered office located in Blaydon-On-Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles and 1 other business activity. HLS SERVICES LIMITED was registered 9 years ago.(SIC: 77120, 77320)

Status

active

Active since 9 years ago

Company No

10270728

LTD Company

Age

9 Years

Incorporated 11 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Holystone Civil Engineering Ltd Factory Road Blaydon-On-Tyne, NE21 5RU,

Previous Addresses

17 Queens Lane Newcastle upon Tyne NE1 1RN England
From: 29 October 2019To: 29 September 2022
C/O Haines Watts Cale Cross House 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU United Kingdom
From: 14 July 2016To: 29 October 2019
Unit 7 Franklin Ind Est Patterson Street Blaydon-on-Tyne Tyne and Wear NE21 5TL England
From: 11 July 2016To: 14 July 2016
Timeline

8 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Owner Exit
Apr 19
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

GEOGHEGAN, Gerard

Active
Factory Road, Blaydon-On-TyneNE21 5RU
Secretary
Appointed 11 Jul 2016

GEOGHEGAN, Gerard

Active
Factory Road, Blaydon-On-TyneNE21 5RU
Born April 1951
Director
Appointed 11 Jul 2016

GEOGHEGAN, Kieron

Active
Factory Road, Blaydon-On-TyneNE21 5RU
Born August 1968
Director
Appointed 11 Jul 2016

GEOGHEGAN, Steven

Active
Factory Road, Blaydon-On-TyneNE21 5RU
Born June 1986
Director
Appointed 24 Mar 2017

PEDDIE, Ryan

Active
Factory Road, Blaydon-On-TyneNE21 5RU
Born July 1981
Director
Appointed 24 Mar 2017

ROBINSON, Ian Andrew

Active
Factory Road, Blaydon-On-TyneNE21 5RU
Born December 1961
Director
Appointed 24 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
156 Pilgrim Street, Newcastle Upon TyneNE1 6SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019

Mr Kieron Thomas Geoghegan

Ceased
156 Pilgrim Street, Newcastle Upon TyneNE1 6SU
Born August 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Jul 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Resolution
27 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Incorporation Company
11 July 2016
NEWINCIncorporation