Hoffman Baird Ltd HOVE


Hoffman Baird started in year 2000 as Private Limited Company with registration number 04052193. The Hoffman Baird company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Hove at Hamilton House. Postal code: BN3 3JA. Since Wednesday 2nd November 2005 Hoffman Baird Ltd is no longer carrying the name Hsd 2.

Currently there are 4 directors in the the company, namely Maximilian H., Alexander H. and Britannia H. and others. In addition one secretary - Britannia H. - is with the firm. Currently 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.

Hoffman Baird Ltd Address / Contact

Office Address Hamilton House
Office Address2 14 The Drive
Town Hove
Post code BN3 3JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04052193
Date of Incorporation Mon, 14th Aug 2000
Industry Activities of head offices
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Maximilian H.

Position: Director

Appointed: 04 April 2011

Alexander H.

Position: Director

Appointed: 04 April 2011

Britannia H.

Position: Director

Appointed: 02 November 2009

Britannia H.

Position: Secretary

Appointed: 02 November 2009

Richmond H.

Position: Director

Appointed: 02 November 2009

Lisa M.

Position: Director

Appointed: 14 November 2006

Resigned: 02 November 2009

Lisa M.

Position: Secretary

Appointed: 18 July 2003

Resigned: 02 November 2009

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 August 2000

Resigned: 14 August 2000

David M.

Position: Director

Appointed: 14 August 2000

Resigned: 14 November 2006

Brenda M.

Position: Secretary

Appointed: 14 August 2000

Resigned: 18 July 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 2000

Resigned: 14 August 2000

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats found, there is Maximilian H. This PSC has significiant influence or control over this company,. Another one in the PSC register is Alexander H. This PSC has significiant influence or control over the company,. Moving on, there is Richmond H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Maximilian H.

Notified on 14 August 2016
Nature of control: significiant influence or control

Alexander H.

Notified on 14 August 2016
Nature of control: significiant influence or control

Richmond H.

Notified on 14 August 2016
Nature of control: significiant influence or control

Britannia H.

Notified on 14 August 2016
Nature of control: significiant influence or control

Company previous names

Hsd 2 November 2, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth100 00099 93599 637499 358      
Balance Sheet
Cash Bank On Hand    24 59759 14258 63858 11357 58957 124
Current Assets100 00046 17727 42725 58524 59759 14258 63858 11357 58957 124
Net Assets Liabilities   499 358498 242497 609496 962496 279495 611494 907
Cash Bank In Hand100 00046 177        
Net Assets Liabilities Including Pension Asset Liability100 00099 93599 637499 358      
Reserves/Capital
Called Up Share Capital100 000100 000        
Profit Loss Account Reserve -65        
Shareholder Funds100 00099 93599 637499 358      
Other
Average Number Employees During Period     11   
Bank Borrowings Overdrafts    126 235161 363161 506161 664161 808162 047
Comprehensive Income Expense    -1 116-633-647-683-668-704
Creditors   121120170170170170170
Fixed Assets 410 000520 000550 000600 000600 000600 000600 000600 000600 000
Investments    600 000600 000600 000600 000600 000600 000
Investments Fixed Assets 410 000  600 000600 000600 000600 000600 000600 000
Net Current Assets Liabilities100 000-310 06527 30325 46424 47758 97258 46857 94357 41956 954
Other Creditors    120170170170170170
Other Investments Other Than Loans    600 000600 000600 000600 000600 000600 000
Profit Loss    -1 116-633-647-683-668-704
Total Assets Less Current Liabilities100 00099 93599 637575 464624 477658 972658 468657 943657 419656 954
Creditors Due After One Year  447 66676 106      
Creditors Due Within One Year 356 242124121      
Number Shares Allotted 100 000        
Par Value Share 1        
Share Capital Allotted Called Up Paid100 000100 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 30th, April 2024
Free Download (13 pages)

Company search

Advertisements