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

Hbrco Limited EASTBOURNE


Hbrco started in year 1996 as Private Limited Company with registration number 03179454. The Hbrco company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Eastbourne at Railview Lofts. Postal code: BN21 3XE. Since 12th November 2014 Hbrco Limited is no longer carrying the name Hpco.

At the moment there are 4 directors in the the firm, namely Sally B., Roger B. and Peter B. and others. In addition one secretary - Peter B. - is with the company. As of 28 May 2024, there were 3 ex directors - Sally B., Elaine W. and others listed below. There were no ex secretaries.

Hbrco Limited Address / Contact

Office Address Railview Lofts
Office Address2 19c Commercial Road
Town Eastbourne
Post code BN21 3XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03179454
Date of Incorporation Thu, 28th Mar 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 27th April
Company age 28 years old
Account next due date Sat, 27th Jan 2024 (122 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Sally B.

Position: Director

Appointed: 08 April 2024

Roger B.

Position: Director

Appointed: 08 April 2024

Peter B.

Position: Director

Appointed: 28 March 1996

Peter B.

Position: Secretary

Appointed: 28 March 1996

Peter H.

Position: Director

Appointed: 28 March 1996

Sally B.

Position: Director

Appointed: 28 March 1996

Resigned: 07 July 2011

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 28 March 1996

Resigned: 28 March 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 1996

Resigned: 28 March 1996

Elaine W.

Position: Director

Appointed: 28 March 1996

Resigned: 27 March 2005

Robert W.

Position: Director

Appointed: 28 March 1996

Resigned: 27 March 2005

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Peter B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Peter H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Peter B.

Notified on 1 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Peter H.

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

Hpco November 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand86 002118 070734 4321 307 50116 998  
Current Assets1 880 0181 880 7761 769 0851 706 279792 2662 194 6292 315 926
Debtors1 794 0161 762 7061 034 653398 778775 269  
Net Assets Liabilities   1 990 6061 892 742  
Other Debtors1 794 0161 762 7061 034 653398 778775 269  
Other
Accumulated Amortisation Impairment Intangible Assets367 500      
Accumulated Depreciation Impairment Property Plant Equipment1 195      
Average Number Employees During Period   2222
Corporation Tax Payable74 43577 513     
Creditors108 36285 67539 95816 256173 007402 042499 422
Dividends Paid On Shares Interim 20 000  80 100  
Fixed Assets412 777   1 273 48379 15879 158
Intangible Assets157 500      
Intangible Assets Gross Cost525 000      
Investments Fixed Assets255 277 200 000300 5831 273 483  
Net Current Assets Liabilities1 771 6561 795 1011 729 1271 690 023619 2591 792 5871 816 504
Number Shares Issued Fully Paid 233     
Other Creditors33 3007 535     
Other Disposals Decrease In Amortisation Impairment Intangible Assets 367 500     
Other Disposals Intangible Assets 525 000     
Par Value Share 1     
Property Plant Equipment Gross Cost1 195      
Total Assets Less Current Liabilities2 184 4331 795 1011 929 1271 990 6061 892 7421 871 7451 895 662
Trade Creditors Trade Payables627627     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th April 2023
filed on: 11th, January 2024
Free Download (5 pages)

Company search