Hogg Blasting & Finishing Equipment Limited MANCHESTER


Hogg Blasting & Finishing Equipment started in year 2007 as Private Limited Company with registration number 06348827. The Hogg Blasting & Finishing Equipment company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Manchester at 4 Kelbrook Road. Postal code: M11 2QA. Since 5th November 2007 Hogg Blasting & Finishing Equipment Limited is no longer carrying the name Fhs21.

The firm has 6 directors, namely Christopher P., Sean W. and Claire T. and others. Of them, Michael C., Katherine Y. have been with the company the longest, being appointed on 1 October 2021 and Christopher P. and Sean W. have been with the company for the least time - from 2 February 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hogg Blasting & Finishing Equipment Limited Address / Contact

Office Address 4 Kelbrook Road
Office Address2 Openshaw
Town Manchester
Post code M11 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06348827
Date of Incorporation Tue, 21st Aug 2007
Industry Casting of iron
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Christopher P.

Position: Director

Appointed: 02 February 2024

Sean W.

Position: Director

Appointed: 02 February 2024

Claire T.

Position: Director

Appointed: 11 December 2023

John D.

Position: Director

Appointed: 08 September 2022

Michael C.

Position: Director

Appointed: 01 October 2021

Katherine Y.

Position: Director

Appointed: 01 October 2021

John P.

Position: Director

Appointed: 15 September 2022

Resigned: 22 December 2023

Laura F.

Position: Secretary

Appointed: 01 November 2010

Resigned: 01 October 2021

Neil W.

Position: Director

Appointed: 01 February 2010

Resigned: 31 December 2019

Michael S.

Position: Director

Appointed: 21 August 2007

Resigned: 01 October 2021

Ian F.

Position: Director

Appointed: 21 August 2007

Resigned: 08 September 2022

Andrew H.

Position: Director

Appointed: 21 August 2007

Resigned: 01 October 2021

Ian F.

Position: Secretary

Appointed: 21 August 2007

Resigned: 22 September 2010

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Surface Finishing Equipment Group Limited from Manchester, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Surface Finishing Equipment Group Limited

4 Kelbrook Road, Openshaw, Manchester, Lancashire, M11 2QA, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Company Register
Registration number 06948768
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fhs21 November 5, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 79411 16231 76219 25411 815847 679177 904571 572
Current Assets 1 494 2861 693 4601 571 2861 676 6702 566 9971 652 3562 379 921
Debtors1 359 5291 158 5381 340 7891 287 9041 278 8101 272 2691 045 2331 241 552
Net Assets Liabilities 653 408716 646800 027808 6251 041 9971 041 6531 464 829
Other Debtors  60 428178 04062 36062 92830 57639 944
Property Plant Equipment238 568201 553252 538190 780144 386107 693199 853202 228
Total Inventories396 240324 586320 909264 128386 045447 049429 219566 797
Other
Accrued Liabilities Deferred Income107 89946 833106 07468 724107 318141 08287 149132 632
Accumulated Depreciation Impairment Property Plant Equipment292 973329 691263 795306 205375 726287 698348 514392 225
Additions Other Than Through Business Combinations Property Plant Equipment 111 540162 06776 135 29 492161 38685 091
Amounts Owed By Group Undertakings  353 934353 759480 660469 278318 727299 106
Amounts Owed To Associates Joint Ventures Participating Interests424       
Amounts Owed To Group Undertakings      13 79744 820
Average Number Employees During Period    20201917
Bank Borrowings Overdrafts     339 438  
Corporation Tax Payable90 41140 89233 95953 90650 11468 24456 977115
Corporation Tax Recoverable 83 26211 357     
Creditors39 58658 61428 94545 56924 113350 81656 84540 391
Finance Lease Liabilities Present Value Total39 58632 56526 84745 56924 11311 37856 84540 391
Future Minimum Lease Payments Under Non-cancellable Operating Leases    53 73813 333100 00060 000
Increase From Depreciation Charge For Year Property Plant Equipment 126 58091 555106 717 42 87163 68277 470
Net Current Assets Liabilities 536 194529 862678 175699 7121 294 606923 6621 337 830
Other Creditors565 41626 0492 098286 422240 200157 99378 627179 420
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 89 862157 45164 307 130 8992 86633 759
Other Disposals Property Plant Equipment 111 837176 97895 483 154 2138 41039 005
Other Taxation Social Security Payable95 275101 34991 28272 69970 746184 90887 372114 986
Prepayments Accrued Income58 68848 66673 31997 020106 008166 496118 366100 841
Property Plant Equipment Gross Cost531 541531 244516 333496 985520 112395 391548 367594 453
Provisions For Liabilities Balance Sheet Subtotal 25 72536 80923 35911 3609 48625 01734 838
Total Assets Less Current Liabilities 737 747782 400868 955844 0981 402 2991 123 5151 540 058
Trade Creditors Trade Payables494 468329 920402 940382 396486 560661 692382 209553 465
Trade Debtors Trade Receivables919 312684 102841 751659 085629 782573 567577 564801 661

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 11th December 2023
filed on: 11th, December 2023
Free Download (2 pages)

Company search