You are here: bizstats.co.uk > a-z index > H list > H list

H & T Designers Limited KENT


H & T Designers started in year 2005 as Private Limited Company with registration number 05488108. The H & T Designers company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Kent at Onega House, 112 Main Road. Postal code: DA14 6NE. Since 2005-12-08 H & T Designers Limited is no longer carrying the name J.l.p. Marketing.

The company has 2 directors, namely Frances H., Richard T.. Of them, Richard T. has been with the company the longest, being appointed on 22 November 2005 and Frances H. has been with the company for the least time - from 28 June 2006. At the moment there is one former director listed by the company - Anne K., who left the company on 22 November 2005. In addition, the company lists several former secretaries whose names might be found in the box below.

H & T Designers Limited Address / Contact

Office Address Onega House, 112 Main Road
Office Address2 Sidcup
Town Kent
Post code DA14 6NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05488108
Date of Incorporation Wed, 22nd Jun 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (34 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Dyer & Co Services Limited

Position: Corporate Secretary

Appointed: 03 February 2009

Frances H.

Position: Director

Appointed: 28 June 2006

Richard T.

Position: Director

Appointed: 22 November 2005

Richard T.

Position: Secretary

Appointed: 22 November 2005

Resigned: 23 November 2005

Frances H.

Position: Secretary

Appointed: 22 November 2005

Resigned: 03 February 2009

Jenny P.

Position: Secretary

Appointed: 22 June 2005

Resigned: 22 November 2005

Anne K.

Position: Director

Appointed: 22 June 2005

Resigned: 22 November 2005

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Frances H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Richard T. This PSC owns 25-50% shares and has 25-50% voting rights.

Frances H.

Notified on 14 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Richard T.

Notified on 14 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

J.l.p. Marketing December 8, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-10 720-14 427-17 068       
Balance Sheet
Cash Bank On Hand  1 193       
Net Assets Liabilities  -17 068-19 772-17 222-17 222-17 222-17 222-17 222-17 222
Property Plant Equipment  1 119746373373373373373373
Cash Bank In Hand5 3432 5761 193       
Current Assets5 3433 1761 193       
Debtors06000       
Net Assets Liabilities Including Pension Asset Liability-10 720-14 427-17 068       
Tangible Fixed Assets2111051 119       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve-10 724-14 431-17 072       
Shareholder Funds-10 720-14 427-17 068       
Other
Total Fixed Assets Additions  1 493       
Total Fixed Assets Cost Or Valuation4 0674 0675 560       
Total Fixed Assets Depreciation3 8563 9624 441       
Total Fixed Assets Depreciation Charge In Period 106479       
Accumulated Depreciation Impairment Property Plant Equipment  4 4414 8145 1875 1875 1875 1875 1875 187
Creditors  19 15620 37617 52417 52417 52417 52417 52417 524
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  203-82-71     
Deferred Tax Liabilities     7171717171
Depreciation Rate Used For Property Plant Equipment     2525252525
Increase From Depreciation Charge For Year Property Plant Equipment   373373     
Net Current Assets Liabilities-10 889-14 511-17 963-20 376-17 524-17 524-17 524-17 524-17 524-17 524
Other Creditors   20 37617 52417 52417 52417 52417 52417 524
Property Plant Equipment Gross Cost   5 5605 5605 5605 5605 5605 5605 560
Provisions For Liabilities Balance Sheet Subtotal     7171717171
Taxation Including Deferred Taxation Balance Sheet Subtotal  2241427171    
Tax Tax Credit On Profit Or Loss On Ordinary Activities  203-82-71     
Total Assets Less Current Liabilities-10 678-14 406-16 844-19 630-17 151-17 151-17 151-17 151-17 151-17 151
Creditors Due Within One Year Total Current Liabilities16 23217 68719 156       
Fixed Assets2111051 119       
Provisions For Liabilities Charges4221224       
Tangible Fixed Assets Additions  1 493       
Tangible Fixed Assets Cost Or Valuation4 0674 0675 560       
Tangible Fixed Assets Depreciation3 8563 9624 441       
Tangible Fixed Assets Depreciation Charge For Period 106479       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 21st, March 2024
Free Download (9 pages)

Company search

Advertisements