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

Hqn Limited YORK


Hqn started in year 1995 as Private Limited Company with registration number 03087930. The Hqn company has been functioning successfully for 29 years now and its status is active. The firm's office is based in York at Rockingham House. Postal code: YO31 7JA. Since Monday 14th February 2005 Hqn Limited is no longer carrying the name Hfta.

Currently there are 2 directors in the the company, namely Lydia D. and Alistair M.. In addition one secretary - Lydia D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hqn Limited Address / Contact

Office Address Rockingham House
Office Address2 St. Maurices Road
Town York
Post code YO31 7JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03087930
Date of Incorporation Fri, 4th Aug 1995
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Lydia D.

Position: Secretary

Appointed: 31 October 2012

Lydia D.

Position: Director

Appointed: 16 April 2007

Alistair M.

Position: Director

Appointed: 01 January 1999

Beverley M.

Position: Secretary

Appointed: 08 April 2011

Resigned: 31 October 2012

Robin T.

Position: Director

Appointed: 07 April 2010

Resigned: 17 December 2010

Stephen P.

Position: Director

Appointed: 16 April 2007

Resigned: 31 July 2009

Wayne H.

Position: Director

Appointed: 16 April 2007

Resigned: 08 July 2011

David G.

Position: Director

Appointed: 16 April 2007

Resigned: 30 May 2018

Gillian L.

Position: Director

Appointed: 16 April 2007

Resigned: 30 June 2010

Margaret H.

Position: Secretary

Appointed: 14 July 2003

Resigned: 08 April 2011

Margaret H.

Position: Director

Appointed: 01 January 2002

Resigned: 08 April 2011

Margaret G.

Position: Director

Appointed: 17 August 1995

Resigned: 30 July 1999

Margaret G.

Position: Secretary

Appointed: 17 August 1995

Resigned: 14 July 2003

David G.

Position: Director

Appointed: 17 August 1995

Resigned: 30 July 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 1995

Resigned: 17 August 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 August 1995

Resigned: 17 August 1995

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Alistair M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alistair M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hfta February 14, 2005
Speed 6058 August 30, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 124 6423 897 865
Current Assets4 940 6634 473 653
Debtors1 805 216537 665
Net Assets Liabilities3 537 2302 752 781
Other Debtors1 407 94733 724
Property Plant Equipment10 33645 895
Total Inventories10 80538 123
Other
Amount Specific Advance Or Credit Directors1 295 313626 888
Amount Specific Advance Or Credit Made In Period Directors1 359 66046 505
Amount Specific Advance Or Credit Repaid In Period Directors64 0841 968 706
Accumulated Depreciation Impairment Property Plant Equipment360 375204 266
Average Number Employees During Period2525
Creditors1 413 7691 756 046
Disposals Decrease In Depreciation Impairment Property Plant Equipment 182 544
Disposals Property Plant Equipment 182 544
Future Minimum Lease Payments Under Non-cancellable Operating Leases22 160 
Increase From Depreciation Charge For Year Property Plant Equipment 26 435
Net Current Assets Liabilities3 526 8942 717 607
Number Shares Issued Fully Paid 78
Other Creditors949 4581 392 654
Other Taxation Social Security Payable419 456309 031
Par Value Share 1
Property Plant Equipment Gross Cost370 711250 161
Provisions For Liabilities Balance Sheet Subtotal 10 721
Total Additions Including From Business Combinations Property Plant Equipment 61 994
Total Assets Less Current Liabilities3 537 2302 763 502
Trade Creditors Trade Payables44 85554 361
Trade Debtors Trade Receivables397 269503 941

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 29th, June 2023
Free Download (8 pages)

Company search

Advertisements