You are here: bizstats.co.uk > a-z index > H list > HL list

Hlb (signs) Limited HARROGATE


Founded in 2016, Hlb (signs), classified under reg no. 10065263 is an active company. Currently registered at East Unit HG2 7DB, Harrogate the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since March 8, 2023 Hlb (signs) Limited is no longer carrying the name Holberry Signs.

The company has one director. Eva W., appointed on 31 January 2019. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Michelle H., Stuart H. and others listed below. There were no ex secretaries.

Hlb (signs) Limited Address / Contact

Office Address East Unit
Office Address2 Hookstone Park
Town Harrogate
Post code HG2 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10065263
Date of Incorporation Wed, 16th Mar 2016
Industry Engineering design activities for industrial process and production
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Eva W.

Position: Director

Appointed: 31 January 2019

Michelle H.

Position: Director

Appointed: 16 March 2016

Resigned: 31 January 2019

Stuart H.

Position: Director

Appointed: 16 March 2016

Resigned: 31 January 2019

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Holberry Signs Limited from Harrogate, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Stuart H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michelle H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Holberry Signs Limited

East Unit Hookstone Park, Harrogate, North Yorkshire, HG2 7DB, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 11682405
Notified on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart H.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Michelle H.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Holberry Signs March 8, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 134 77424 64259 331140 405358 76756 263
Current Assets187 932175 953142 353235 728253 530473 682177 942
Debtors 39 129115 661174 347110 625112 865119 629
Net Assets Liabilities 9 07242 779148 231176 796266 06733 460
Property Plant Equipment 31 60224 44125 06520 24913 37544 678
Total Inventories 2 0502 0502 0502 5002 0502 050
Other Debtors  2 4492381 8612 8173 363
Other
Accumulated Depreciation Impairment Property Plant Equipment 12 48022 31230 76143 53252 12270 715
Average Number Employees During Period8986566
Creditors209 062198 483119 371107 80093 136100 20898 943
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 8202 604   
Disposals Property Plant Equipment  12 5505 884   
Fixed Assets29 77131 602     
Increase From Depreciation Charge For Year Property Plant Equipment  11 65211 05312 7718 59018 593
Net Current Assets Liabilities-21 130-22 53022 982127 928160 394385 23391 650
Property Plant Equipment Gross Cost 44 08246 75355 82663 78165 497115 393
Provisions For Liabilities Balance Sheet Subtotal  4 6444 7623 8472 5413 925
Total Additions Including From Business Combinations Property Plant Equipment  15 22114 9577 9551 71649 896
Total Assets Less Current Liabilities8 6419 07247 423152 993180 643398 608136 328
Amounts Owed By Group Undertakings  14 50082 19472 27897 94797 907
Bank Borrowings Overdrafts     130 00067 708
Finance Lease Liabilities Present Value Total      31 235
Number Shares Issued Fully Paid   30303030
Other Creditors  40 10117 49714 3956 5155 035
Other Taxation Social Security Payable  51 33752 93339 55260 19219 303
Par Value Share   1111
Trade Creditors Trade Payables  27 93337 37039 18921 74223 141
Trade Debtors Trade Receivables  98 71291 91536 48612 10118 359

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, October 2023
Free Download (9 pages)

Company search

Advertisements