Hervia Bazaar Limited MANCHESTER


Founded in 2005, Hervia Bazaar, classified under reg no. 05372235 is an active company. Currently registered at 98 King Street Ship Canal House M2 4WU, Manchester the company has been in the business for 19 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since February 16, 2010 Hervia Bazaar Limited is no longer carrying the name Anglomania.

The company has one director. Arthur C., appointed on 15 June 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hervia Bazaar Limited Address / Contact

Office Address 98 King Street Ship Canal House
Office Address2 98 King Street
Town Manchester
Post code M2 4WU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05372235
Date of Incorporation Tue, 22nd Feb 2005
Industry Retail sale of clothing in specialised stores
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Arthur C.

Position: Director

Appointed: 15 June 2023

Alan C.

Position: Director

Appointed: 04 May 2022

Resigned: 10 March 2023

Rami C.

Position: Director

Appointed: 04 May 2022

Resigned: 05 May 2022

Robert L.

Position: Director

Appointed: 04 May 2022

Resigned: 10 March 2023

Richard D.

Position: Director

Appointed: 01 January 2015

Resigned: 04 May 2022

Jonathan C.

Position: Secretary

Appointed: 07 February 2011

Resigned: 06 February 2012

Richard D.

Position: Director

Appointed: 12 July 2010

Resigned: 12 July 2010

Oscar P.

Position: Director

Appointed: 12 July 2010

Resigned: 07 August 2023

Oscar P.

Position: Secretary

Appointed: 23 February 2005

Resigned: 07 February 2011

Richard D.

Position: Director

Appointed: 23 February 2005

Resigned: 12 July 2010

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Hervia Group Limited from Manchester, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Hervia Group Limited

Rational House Bridge Street, Manchester, M3 3BN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07210305
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Anglomania February 16, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand  238 812491 515382 178261 483471 885433 853215 172
Current Assets512 204603 217992 5061 323 5901 481 4351 502 4861 591 0592 081 7841 946 405
Debtors48 82681 755199 005149 478158 748147 376161 082236 939408 784
Net Assets Liabilities  2 723111 105122 462135 025167 962236 859653 863
Other Debtors  61 70533 24835 30026 78330 79717 787154 304
Property Plant Equipment  36 99930 74024 60345 40634 99630 78824 919
Total Inventories  554 689682 597940 5091 093 627958 0921 410 9921 322 449
Cash Bank In Hand163 273124 060238 812      
Stocks Inventory300 105397 402554 689      
Tangible Fixed Assets52 13442 44336 999      
Reserves/Capital
Called Up Share Capital51 00051 00051 000      
Profit Loss Account Reserve-105 675-52 060-48 277      
Other
Accumulated Depreciation Impairment Property Plant Equipment  121 424129 277135 414135 233145 643154 341161 127
Amounts Owed To Group Undertakings  413 005451 210437 861556 931441 068360 20937 337
Average Number Employees During Period     15131110
Bank Borrowings Overdrafts     27 84 89163 333
Creditors  891 1161 241 5091 382 4041 407 1551 453 87084 8911 251 125
Current Tax For Period     12 74330 20639 728 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     4 540-1 489-394 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    244 125212 625181 125  
Increase From Depreciation Charge For Year Property Plant Equipment   7 8536 1379 42010 4108 6986 786
Net Current Assets Liabilities243 191308 549317 79482 08199 03195 331137 189294 791695 280
Number Shares Issued Fully Paid    51 00051 00051 00051 00051 000
Other Creditors  30 71152 65961 103154 004177 254253 54884 810
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 601   
Other Disposals Property Plant Equipment     9 601   
Par Value Share 11 11111
Property Plant Equipment Gross Cost  158 423160 017160 017180 639180 639185 129186 046
Provisions For Liabilities Balance Sheet Subtotal  2 0701 7161 1725 7124 2233 8293 003
Tax Tax Credit On Profit Or Loss On Ordinary Activities     17 28328 71739 334 
Total Additions Including From Business Combinations Property Plant Equipment   1 594 30 223 4 490917
Total Assets Less Current Liabilities  4 793112 821123 634140 737172 185325 579720 199
Trade Creditors Trade Payables  398 062641 967818 329677 956788 3261 084 7291 055 651
Trade Debtors Trade Receivables  3 704116 230123 448120 593130 285219 152254 480
Creditors Due After One Year350 000350 000350 000      
Creditors Due Within One Year269 013294 668674 712      
Number Shares Allotted 51 00051 000      
Provisions For Liabilities Charges 2 0522 070      
Share Capital Allotted Called Up Paid51 00051 00051 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Director's appointment was terminated on August 7, 2023
filed on: 8th, August 2023
Free Download (1 page)

Company search