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

H.c.s. Limited EASTWOOD


H.c.s started in year 1989 as Private Limited Company with registration number 02359628. The H.c.s company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Eastwood at Unit 1 Meadowbank Court. Postal code: NG16 3SL. Since 18th October 1994 H.c.s. Limited is no longer carrying the name Nappies Direct.

The firm has one director. Joanna B., appointed on 10 March 1992. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

H.c.s. Limited Address / Contact

Office Address Unit 1 Meadowbank Court
Office Address2 Meadowbank Way
Town Eastwood
Post code NG16 3SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02359628
Date of Incorporation Fri, 10th Mar 1989
Industry Non-specialised wholesale trade
End of financial Year 31st May
Company age 35 years old
Account next due date Fri, 28th Feb 2025 (264 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Joanna B.

Position: Director

Appointed: 10 March 1992

Michael B.

Position: Director

Appointed: 01 February 2009

Resigned: 17 February 2016

Michael B.

Position: Secretary

Appointed: 01 November 2005

Resigned: 17 February 2016

Irene H.

Position: Secretary

Appointed: 07 October 1994

Resigned: 18 October 1994

Joanna B.

Position: Secretary

Appointed: 15 August 1992

Resigned: 31 October 2005

Michael B.

Position: Director

Appointed: 10 March 1992

Resigned: 31 October 2005

Hilary C.

Position: Director

Appointed: 10 March 1992

Resigned: 15 August 1992

Stephen C.

Position: Director

Appointed: 10 March 1992

Resigned: 15 August 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Able Cleaning & Hygiene Supplies Ltd from Thetford, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Joanna B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Able Cleaning & Hygiene Supplies Ltd

Blenheim House 27-33 Threxton Road Industrial Esta, Watton, Thetford, Norfolk, IP25 6NG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12533695
Notified on 16 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joanna B.

Notified on 6 April 2016
Ceased on 16 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nappies Direct October 18, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-302012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand     1 86014 94746 85526 031    
Current Assets368 687 390 896446 922358 393309 074232 607286 438197 948241 067186 634244 544305 581
Debtors222 282 281 958288 442244 098228 538147 718158 839135 628    
Net Assets Liabilities     51 37140 70055 04568 92265 89569 70397 379177 966
Other Debtors     112 18144 23130 69331 178    
Property Plant Equipment     72 83445 71524 29427 223    
Total Inventories     78 67669 94280 74466 747    
Cash Bank In Hand40 122 9 79843 23925 1341 860       
Net Assets Liabilities Including Pension Asset Liability51 699 50 14150 19350 03251 371       
Stocks Inventory106 283 99 140115 24189 16178 676       
Tangible Fixed Assets94 94594 94575 99393 52195 00572 834       
Reserves/Capital
Called Up Share Capital1 000 1 0001 0001 0001 000       
Profit Loss Account Reserve50 699 49 14149 19349 03250 371       
Other
Version Production Software            2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal        5 58210 9528 0303 8982 566
Accumulated Depreciation Impairment Property Plant Equipment     170 684138 502124 200121 694    
Additions Other Than Through Business Combinations Property Plant Equipment      2781 26215 418    
Average Number Employees During Period     87787777
Bank Overdrafts     98 98163 18573 14858 625    
Corporation Tax Payable     7 74914 425      
Creditors     306 895229 336254 964181 210217 821118 561154 637141 573
Finance Lease Liabilities Present Value Total     25 50919 0392 0864 197    
Fixed Assets        27 22327 61323 07727 57719 623
Future Minimum Lease Payments Under Non-cancellable Operating Leases     23 75053 80945 738     
Increase From Depreciation Charge For Year Property Plant Equipment      16 76611 4868 593    
Net Current Assets Liabilities9 294 1 794-8756 0812 1793 27131 47447 19650 86594 008103 336180 841
Other Creditors     6 25711 41413 7326 230    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      48 94825 78811 099    
Other Disposals Property Plant Equipment      59 57936 98514 995    
Other Taxation Social Security Payable     15 59015 738      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        30 45827 61925 93513 42916 833
Property Plant Equipment Gross Cost     243 518184 217148 494148 917    
Provisions For Liabilities Balance Sheet Subtotal     4 7452 6757232 341    
Taxation Social Security Payable      30 16334 02415 684    
Total Assets Less Current Liabilities104 239 77 78792 646101 08675 01348 98655 76874 41978 478117 085130 913200 464
Trade Creditors Trade Payables     152 809105 535131 97496 474    
Trade Debtors Trade Receivables     116 357103 487128 146104 450    
Amount Specific Advance Or Credit Directors 24 50341 64226 92236 12922 44223 254 720    
Amount Specific Advance Or Credit Made In Period Directors      8 83929 2699 767    
Amount Specific Advance Or Credit Repaid In Period Directors      67 25152 5239 047    
Advances Credits Directors 49 00783 28553 84443 94981 666       
Advances Credits Made In Period Directors  90 70081 22693 09854 873       
Advances Credits Repaid In Period Directors  56 422110 667102 99317 156       
Capital Employed51 699 50 14150 19350 03251 371       
Creditors Due After One Year46 397 23 90733 32644 40618 897       
Creditors Due Within One Year359 393 389 102447 797352 312306 895       
Number Shares Allotted    1 0001 000       
Par Value Share  1111       
Provisions For Liabilities Charges6 143 3 7399 1276 6484 745       
Share Capital Allotted Called Up Paid1 000 1 0001 0001 0001 000       
Tangible Fixed Assets Additions  5 63157 61841 0471 850       
Tangible Fixed Assets Cost Or Valuation 199 945205 576230 239241 668243 518       
Tangible Fixed Assets Depreciation 105 000129 583136 718146 663170 684       
Tangible Fixed Assets Depreciation Charged In Period  24 58323 49729 47324 021       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   16 36219 528        
Tangible Fixed Assets Disposals   32 95529 618        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st May 2023
filed on: 30th, August 2023
Free Download (5 pages)

Company search

Advertisements