Hot Tub World Limited HUDDERSFIELD


Founded in 2001, Hot Tub World, classified under reg no. 04265629 is an active company. Currently registered at Deighton Mills HD2 1TY, Huddersfield the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Leanne A. and John W.. In addition one secretary - Leanne A. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John W. who worked with the the firm until 1 December 2020.

Hot Tub World Limited Address / Contact

Office Address Deighton Mills
Office Address2 Leeds Road
Town Huddersfield
Post code HD2 1TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04265629
Date of Incorporation Mon, 6th Aug 2001
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Leanne A.

Position: Director

Appointed: 23 August 2022

Leanne A.

Position: Secretary

Appointed: 01 December 2020

John W.

Position: Director

Appointed: 06 August 2001

Neil A.

Position: Director

Appointed: 15 March 2004

Resigned: 31 January 2018

John W.

Position: Secretary

Appointed: 06 August 2001

Resigned: 01 December 2020

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 2001

Resigned: 06 August 2001

Philip L.

Position: Director

Appointed: 06 August 2001

Resigned: 30 April 2005

London Law Services Limited

Position: Nominee Director

Appointed: 06 August 2001

Resigned: 06 August 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is John W. The abovementioned PSC and has 75,01-100% shares.

John W.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

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 Hand62 86683 485124 260114 12167 876418 218546 72162 085
Current Assets163 696219 003270 762286 606330 199586 640771 421474 895
Debtors24 81169 32987 90158 51264 34042 440123 592120 209
Net Assets Liabilities126 907182 524240 302274 650289 966424 864551 913458 517
Property Plant Equipment14 81711 6409 15317 66014 08411 12223 8724 239
Total Inventories76 01966 18958 601113 973197 983130 396101 108292 601
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -3 220-10 761 
Accumulated Depreciation Impairment Property Plant Equipment61 19764 37466 86169 34973 60172 14873 82370 230
Additions Other Than Through Business Combinations Property Plant Equipment   10 9956763 18025 420474
Average Number Employees During Period22255544
Creditors49 61346 58738 43526 76952 057172 320238 84419 812
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -5 676-6 098-11 356
Disposals Property Plant Equipment     -7 595-10 995-23 700
Increase From Depreciation Charge For Year Property Plant Equipment 3 1772 4872 4884 2524 2237 7737 763
Net Current Assets Liabilities114 083172 416232 326259 837278 141418 734543 338455 083
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     4 41412 980 
Property Plant Equipment Gross Cost76 01476 01476 01487 00987 68583 27097 69574 469
Provisions For Liabilities Balance Sheet Subtotal1 9931 5321 1772 8472 2591 7724 536805
Total Assets Less Current Liabilities128 900184 056241 479277 497292 225426 636556 449459 322

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
On Tue, 23rd Aug 2022 new director was appointed.
filed on: 23rd, August 2022
Free Download (2 pages)

Company search

Advertisements