Founded in 2014, Hexacus, classified under reg no. SC471943 is an active company. Currently registered at Unit 4 AB51 0BZ, Oldmeldrum the company has been in the business for ten 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 Mohammed A., Martin R.. Of them, Martin R. has been with the company the longest, being appointed on 7 March 2014 and Mohammed A. has been with the company for the least time - from 28 November 2017. As of 11 May 2024, there were 2 ex directors - Ayman A., Saleh K. and others listed below. There were no ex secretaries.
Office Address | Unit 4 |
Office Address2 | Colpy Way, Colpy Road Industrial Estate |
Town | Oldmeldrum |
Post code | AB51 0BZ |
Country of origin | United Kingdom |
Registration Number | SC471943 |
Date of Incorporation | Fri, 7th Mar 2014 |
Industry | Manufacture of other chemical products n.e.c. |
End of financial Year | 31st March |
Company age | 10 years old |
Account next due date | Tue, 31st Dec 2024 (234 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Thu, 21st Mar 2024 (2024-03-21) |
Last confirmation statement dated | Tue, 7th Mar 2023 |
The register of PSCs who own or have control over the company is made up of 4 names. As we found, there is Martin R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mohammed A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Ayman A., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Martin R.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Mohammed A.
Notified on | 28 November 2017 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Ayman A.
Notified on | 6 April 2016 |
Ceased on | 28 November 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Saleh K.
Notified on | 6 April 2016 |
Ceased on | 28 November 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 136 | 86 | 29 | 27 | ||
Current Assets | 865 622 | 865 278 | 864 748 | 864 151 | 863 473 | |
Debtors | 903 845 | 865 622 | 865 142 | 864 662 | 864 122 | 863 446 |
Other | ||||||
Creditors | 163 109 | 962 | 746 | 746 | 746 | 746 |
Investments Fixed Assets | 200 | 200 | 200 | 200 | 200 | 200 |
Investments In Group Undertakings Participating Interests | 200 | 200 | 200 | 200 | 200 | |
Net Current Assets Liabilities | 740 736 | 864 660 | 864 532 | 864 002 | 863 405 | 862 727 |
Total Assets Less Current Liabilities | 740 936 | 864 860 | 864 732 | 864 202 | 863 605 | 862 927 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 7th March 2024 filed on: 8th, March 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy