Hms Decorative Surfacing Ltd LUTTERWORTH


Hms Decorative Surfacing started in year 2009 as Private Limited Company with registration number 07057409. The Hms Decorative Surfacing company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Lutterworth at Unit 1 Evergreen Field Farm. Postal code: LE17 6NE.

The firm has one director. Simon G., appointed on 17 January 2017. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Eleanor G. and who left the the firm on 14 April 2023. In addition, there is one former secretary - Patrick O. who worked with the the firm until 22 April 2010.

Hms Decorative Surfacing Ltd Address / Contact

Office Address Unit 1 Evergreen Field Farm
Office Address2 Pincet Lane North Kilworth
Town Lutterworth
Post code LE17 6NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07057409
Date of Incorporation Mon, 26th Oct 2009
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Simon G.

Position: Director

Appointed: 17 January 2017

Eleanor G.

Position: Director

Appointed: 26 October 2009

Resigned: 14 April 2023

Patrick O.

Position: Secretary

Appointed: 26 October 2009

Resigned: 22 April 2010

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Simon G. 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 Eleanor G. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon G.

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

Eleanor G.

Notified on 6 April 2016
Ceased on 14 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand173 961195 74449 494
Current Assets344 650483 143402 700
Debtors113 089245 149320 836
Net Assets Liabilities458 149517 564518 445
Other Debtors6 2949783 789
Property Plant Equipment298 838289 929316 532
Total Inventories57 60042 250 
Other
Accrued Liabilities Deferred Income7 7447 4588 018
Accumulated Depreciation Impairment Property Plant Equipment550 062576 196614 619
Additions Other Than Through Business Combinations Property Plant Equipment 71 58095 830
Average Number Employees During Period121010
Bank Borrowings Overdrafts38 138  
Corporation Tax Payable9 18616 34118 207
Creditors41 16925 26449 586
Finance Lease Liabilities Present Value Total3 03125 26449 586
Increase From Depreciation Charge For Year Property Plant Equipment 73 30269 227
Net Current Assets Liabilities227 415278 750281 216
Other Creditors528183737
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 47 16830 804
Other Disposals Property Plant Equipment 54 35530 804
Other Taxation Social Security Payable5 87318 4166 294
Prepayments Accrued Income7 65720 95523 206
Profit Loss11 79171 61544 881
Property Plant Equipment Gross Cost848 900866 125931 151
Provisions For Liabilities Balance Sheet Subtotal26 93525 85129 717
Total Assets Less Current Liabilities526 253568 679597 748
Trade Creditors Trade Payables79 506152 72759 087
Trade Debtors Trade Receivables99 138223 216293 841

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 16th, April 2024
Free Download (11 pages)

Company search

Advertisements