Hove Dec Ltd HOVE


Founded in 2017, Hove Dec, classified under reg no. 10565830 is an active company. Currently registered at Unit 22 Basin Road North BN41 1UY, Hove the company has been in the business for 7 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

The company has 2 directors, namely Przemyslaw P., Darren T.. Of them, Darren T. has been with the company the longest, being appointed on 16 September 2019 and Przemyslaw P. has been with the company for the least time - from 20 May 2021. As of 26 April 2024, there was 1 ex director - Przemyslaw P.. There were no ex secretaries.

Hove Dec Ltd Address / Contact

Office Address Unit 22 Basin Road North
Office Address2 Hove Enterprise Centre
Town Hove
Post code BN41 1UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10565830
Date of Incorporation Mon, 16th Jan 2017
Industry Floor and wall covering
Industry Painting
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Przemyslaw P.

Position: Director

Appointed: 20 May 2021

Darren T.

Position: Director

Appointed: 16 September 2019

Przemyslaw P.

Position: Director

Appointed: 16 January 2017

Resigned: 10 March 2021

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Przemyslaw P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Darren T. This PSC owns 25-50% shares and has 25-50% voting rights.

Przemyslaw P.

Notified on 2 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Darren T.

Notified on 2 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Debtors  53 206101 527127 227
Net Assets Liabilities11-1 0143 4906 757
Other Debtors  39 73597 13273 193
Property Plant Equipment  2 11142 00535 704
Other
Accumulated Depreciation Impairment Property Plant Equipment  3727 71614 017
Additions Other Than Through Business Combinations Property Plant Equipment  2 48347 238 
Average Number Employees During Period -2-2-2-2
Bank Borrowings Overdrafts  42 71075 32853 480
Called Up Share Capital Not Paid Not Expressed As Current Asset11   
Cost Sales 11 645   
Creditors -1 19356 331106 784131 420
Gross Profit Loss 1 470   
Increase From Depreciation Charge For Year Property Plant Equipment  3727 3446 301
Net Current Assets Liabilities 1 193-3 125-5 257-4 193
Operating Profit Loss 1 470   
Other Creditors -1 193 5 6705 670
Profit Loss On Ordinary Activities After Tax 1 191   
Profit Loss On Ordinary Activities Before Tax 1 470   
Property Plant Equipment Gross Cost  2 48349 72149 721
Taxation Social Security Payable  6 49318 20746 721
Tax Tax Credit On Profit Or Loss On Ordinary Activities 279   
Total Assets Less Current Liabilities11   
Trade Creditors Trade Payables  7 1287 57925 549
Trade Debtors Trade Receivables  13 4714 39554 034
Turnover Revenue 13 115   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-01-31
filed on: 31st, October 2023
Free Download (9 pages)

Company search