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

Hbmf Limited BEXHILL-ON-SEA


Founded in 2010, Hbmf, classified under reg no. 07294816 is an active company. Currently registered at 20 Eversley Road TN40 1HE, Bexhill-on-sea the company has been in the business for 14 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Peter M., Nicholas N.. Of them, Nicholas N. has been with the company the longest, being appointed on 31 March 2020 and Peter M. has been with the company for the least time - from 3 November 2022. As of 29 May 2024, there were 9 ex directors - Paul M., Adam S. and others listed below. There were no ex secretaries.

Hbmf Limited Address / Contact

Office Address 20 Eversley Road
Town Bexhill-on-sea
Post code TN40 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07294816
Date of Incorporation Thu, 24th Jun 2010
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Peter M.

Position: Director

Appointed: 03 November 2022

Nicholas N.

Position: Director

Appointed: 31 March 2020

Paul M.

Position: Director

Appointed: 31 March 2020

Resigned: 09 November 2022

Adam S.

Position: Director

Appointed: 28 February 2017

Resigned: 31 March 2020

Paul W.

Position: Director

Appointed: 28 February 2017

Resigned: 31 March 2020

Gianluca V.

Position: Director

Appointed: 01 April 2015

Resigned: 30 November 2015

Colin G.

Position: Director

Appointed: 01 April 2015

Resigned: 31 August 2016

Christophe P.

Position: Director

Appointed: 15 June 2011

Resigned: 01 February 2013

Philip A.

Position: Director

Appointed: 15 June 2011

Resigned: 26 June 2013

Darrell H.

Position: Director

Appointed: 15 June 2011

Resigned: 01 May 2015

Daniel S.

Position: Director

Appointed: 24 June 2010

Resigned: 28 February 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 870-2 567-7 714     
Balance Sheet
Cash Bank In Hand93 32985 38768 006     
Current Assets100 61591 20872 38060 37742 57640 00040 88364 444
Debtors7 2865 8214 37416 60422 13920 21021 73632 417
Cash Bank On Hand   43 77320 43719 79019 14732 027
Other Debtors    22 13920 21021 73632 417
Property Plant Equipment      6 8023 779
Reserves/Capital
Called Up Share Capital111     
Profit Loss Account Reserve-2 871-2 568-7 715     
Shareholder Funds-2 870-2 567-7 714     
Other
Creditors Due Within One Year103 48593 77580 094     
Net Current Assets Liabilities-2 870-2 567-7 714-7 820-7 820-8 373-17 996-11 619
Number Shares Allotted 11     
Par Value Share 11 1111
Total Assets Less Current Liabilities-2 870-2 567-7 714-7 820-7 820-8 373-11 194-7 840
Value Shares Allotted111     
Accumulated Depreciation Impairment Property Plant Equipment      2 2685 291
Bank Borrowings Overdrafts       11
Called Up Share Capital Not Paid   11   
Creditors   68 19750 39648 37358 87976 063
Increase From Depreciation Charge For Year Property Plant Equipment      2 2683 023
Number Shares Issued But Not Fully Paid    1111
Other Creditors   68 19750 39648 37347 99569 995
Prepayments   15 56720 209   
Property Plant Equipment Gross Cost      9 070 
Recoverable Value-added Tax   1 0361 929   
Total Additions Including From Business Combinations Property Plant Equipment      9 070 
Trade Creditors Trade Payables      10 8846 057

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Current accounting period extended from 31st March 2024 to 30th September 2024
filed on: 6th, November 2023
Free Download (1 page)

Company search