Hexa Services (UK) Limited MANCHESTER


Hexa Services (UK) started in year 2007 as Private Limited Company with registration number 06203344. The Hexa Services (UK) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Manchester at 1 The Cottages Deva Centre. Postal code: M3 7BE.

Currently there are 7 directors in the the firm, namely David H., Anthony H. and Adam S. and others. In addition one secretary - Stephen B. - is with the company. Currenlty, the firm lists one former director, whose name is Nicola R. and who left the the firm on 28 August 2007. In addition, there is one former secretary - Lee T. who worked with the the firm until 28 August 2007.

Hexa Services (UK) Limited Address / Contact

Office Address 1 The Cottages Deva Centre
Office Address2 Trinity Way
Town Manchester
Post code M3 7BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06203344
Date of Incorporation Wed, 4th Apr 2007
Industry Other activities of employment placement agencies
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

David H.

Position: Director

Appointed: 15 December 2015

Stephen B.

Position: Secretary

Appointed: 15 August 2007

Anthony H.

Position: Director

Appointed: 15 August 2007

Adam S.

Position: Director

Appointed: 15 August 2007

Stephen B.

Position: Director

Appointed: 15 August 2007

Graeme W.

Position: Director

Appointed: 15 August 2007

Chris S.

Position: Director

Appointed: 15 August 2007

Robert G.

Position: Director

Appointed: 01 August 2007

Lee T.

Position: Secretary

Appointed: 04 April 2007

Resigned: 28 August 2007

Nicola R.

Position: Director

Appointed: 04 April 2007

Resigned: 28 August 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand22 43935 16872 26817 27143 87220 26319 03710 015
Current Assets907 0701 031 5521 514 7241 277 463915 4031 379 4181 614 0861 193 046
Debtors884 631996 3841 442 4561 260 192871 5311 359 1551 595 0491 183 031
Net Assets Liabilities519 275547 989471 529405 625420 176561 018712 140527 096
Other Debtors112 52742 433496 539508 763619 865522 62855 60153 702
Property Plant Equipment7 4516 10766 245106 54390 73174 93858 52647 459
Other
Accumulated Depreciation Impairment Property Plant Equipment33 58238 33742 87462 09649 99867 88885 23997 879
Additions Other Than Through Business Combinations Property Plant Equipment 3 41164 67559 5202 5942 0979391 573
Amounts Owed By Related Parties     465 412465 412492 537
Amounts Owed To Group Undertakings211 520378 168535 931520 322408 242324 278303 295473 869
Average Number Employees During Period   2422101212
Corporation Tax Payable81 65479 69069 377134 93779 044114 45024 887105
Corporation Tax Recoverable   6 6656 665  13 033
Creditors403 238499 8321 115 103980 679588 944895 989963 123718 773
Current Tax For Period81 65479 69069 37759 89213 179   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1 341-2 1704 4993 365-688   
Deferred Tax Liabilities3 2081 0385 5378 9028 214   
Fixed Assets18 65117 30777 445117 743101 93186 13869 72658 659
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 009 500904 500799 500694 500589 500242 250
Increase Decrease In Current Tax From Adjustment For Prior Periods357539 -997    
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  4 499 688   
Increase From Depreciation Charge For Year Property Plant Equipment 4 7554 53719 22218 09417 89017 35112 640
Investments Fixed Assets11 20011 20011 20011 20011 20011 20011 20011 200
Investments In Group Undertakings Participating Interests11 20011 20011 20011 200    
Investments In Subsidiaries 11 20011 20011 20011 200   
Net Assets Liabilities Subsidiaries     173 041  
Net Current Assets Liabilities503 832531 720399 621296 784326 459483 429650 963474 273
Number Shares Issued Fully Paid 11 101101101101
Other Creditors43 09120 944426 765258 36815 326288 678568 172180 174
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    30 192   
Other Disposals Property Plant Equipment    30 504   
Other Investments Other Than Loans   11 20011 20011 20011 20011 200
Other Taxation Social Security Payable55 1746 75735 41736 04621 32652 03330 64421 832
Par Value Share 11     
Percentage Class Share Held In Subsidiary 100100100100100  
Profit Loss Subsidiaries     122 898  
Property Plant Equipment Gross Cost41 03344 444109 119168 639140 729142 826143 765145 338
Provisions For Liabilities Balance Sheet Subtotal3 2081 0385 5378 9028 2148 5498 5495 836
Tax Tax Credit On Profit Or Loss On Ordinary Activities83 35278 05973 87662 26012 491   
Total Assets Less Current Liabilities522 483549 027477 066414 527428 390569 567682 869532 932
Total Current Tax Expense Credit82 01180 22969 37758 89513 179   
Trade Creditors Trade Payables11 79914 27347 61331 00665 006116 55036 12542 793
Trade Debtors Trade Receivables772 104953 951945 917744 764245 001836 5271 074 036623 759
Advances Credits Directors  20 50939 021    
Advances Credits Made In Period Directors   24 000    
Advances Credits Repaid In Period Directors  10 0006 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 16th, February 2024
Free Download (11 pages)

Company search

Advertisements