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

Hbta Ltd ASHFORD


Founded in 2016, Hbta, classified under reg no. 10104820 is an active company. Currently registered at C/o Perception Accounting Ltd The Cobalt Building TN25 4BF, Ashford the company has been in the business for eight years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 2 directors in the the firm, namely Diane R. and Georgina K.. In addition one secretary - Georgina K. - is with the company. As of 9 June 2024, there were 8 ex directors - Lavinia A., Hemanshu P. and others listed below. There were no ex secretaries.

Hbta Ltd Address / Contact

Office Address C/o Perception Accounting Ltd The Cobalt Building
Office Address2 1600 Eureka Park, Lower Pemberton
Town Ashford
Post code TN25 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10104820
Date of Incorporation Tue, 5th Apr 2016
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Diane R.

Position: Director

Appointed: 24 February 2020

Georgina K.

Position: Secretary

Appointed: 05 April 2016

Georgina K.

Position: Director

Appointed: 05 April 2016

Lavinia A.

Position: Director

Appointed: 11 October 2021

Resigned: 03 May 2023

Hemanshu P.

Position: Director

Appointed: 17 January 2020

Resigned: 03 May 2023

Lisa B.

Position: Director

Appointed: 24 July 2018

Resigned: 03 May 2023

Henry C.

Position: Director

Appointed: 02 July 2016

Resigned: 17 January 2020

Alison M.

Position: Director

Appointed: 02 July 2016

Resigned: 02 October 2023

Lisa B.

Position: Director

Appointed: 02 July 2016

Resigned: 09 April 2018

Daniel M.

Position: Director

Appointed: 02 July 2016

Resigned: 02 October 2023

Steven W.

Position: Director

Appointed: 05 April 2016

Resigned: 17 January 2020

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats researched, there is Diane R. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Hemanshu P. This PSC and has 75,01-100% voting rights. Then there is Steven W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Diane R.

Notified on 3 May 2023
Nature of control: significiant influence or control

Hemanshu P.

Notified on 17 January 2020
Ceased on 3 May 2023
Nature of control: 75,01-100% voting rights

Steven W.

Notified on 10 April 2018
Ceased on 17 January 2020
Nature of control: significiant influence or control

Lisa B.

Notified on 6 April 2016
Ceased on 9 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand6 4865 5298 58011 54510 6299 5328 526
Current Assets6 8467 8209 58011 54510 7619 7658 951
Debtors 2 2911 000 132233425
Net Assets Liabilities9 8669 71310 26510 4389 8758 8798 064
Property Plant Equipment3 3802 2531 127    
Total Inventories360      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1272 2533 3803 3803 3803 380
Additions Other Than Through Business Combinations Property Plant Equipment3 380      
Average Number Employees During Period  66677
Creditors3603604421 107886886887
Increase From Depreciation Charge For Year Property Plant Equipment 1 1271 1261 127   
Net Current Assets Liabilities6 4867 4609 13810 4389 8758 8798 064
Property Plant Equipment Gross Cost3 3803 3803 3803 3803 3803 3803 380

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 24th, January 2024
Free Download (4 pages)

Company search