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

H.t. Renovations Limited ESSEX


H.t. Renovations started in year 2004 as Private Limited Company with registration number 05203535. The H.t. Renovations company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Essex at 457 Southchurch Road. Postal code: SS1 2PH.

There is a single director in the firm at the moment - John T., appointed on 11 August 2004. In addition, a secretary was appointed - John T., appointed on 11 August 2004. As of 28 May 2024, there was 1 ex director - Simon T.. There were no ex secretaries.

H.t. Renovations Limited Address / Contact

Office Address 457 Southchurch Road
Office Address2 Southend On Sea
Town Essex
Post code SS1 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05203535
Date of Incorporation Wed, 11th Aug 2004
Industry Other building completion and finishing
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

John T.

Position: Director

Appointed: 11 August 2004

John T.

Position: Secretary

Appointed: 11 August 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 2004

Resigned: 11 August 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 August 2004

Resigned: 11 August 2004

Simon T.

Position: Director

Appointed: 11 August 2004

Resigned: 01 October 2010

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is John T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-06-30
Net Worth3 1732 5982 0802 2101 006       
Balance Sheet
Cash Bank On Hand    2852081645566 63311 1124 1001 297
Current Assets111 379111 392111 314111 906111 942111 335111 291112 328122 581132 060119 40310 909
Debtors 103  530  6451 1801 1805359 612
Net Assets Liabilities     3531 832-1 732-8 107685-14 37110 909
Property Plant Equipment    7 2065 4514 1283 1303 3952 6722 530 
Total Inventories    111 127111 127111 127111 127114 768119 768114 768 
Cash Bank In Hand252162187779285       
Stocks Inventory111 127111 127111 127111 127111 127       
Tangible Fixed Assets1 2471 0251 1749467 206       
Reserves/Capital
Called Up Share Capital1 0001 0041 0041 0041 004       
Profit Loss Account Reserve2 1731 5941 0761 2062       
Shareholder Funds3 1732 5982 0802 2101 006       
Other
Accumulated Depreciation Impairment Property Plant Equipment    3 5325 2876 6107 6088 5438 6679 508 
Average Number Employees During Period       11111
Creditors     109 814107 919105 883105 194105 194105 194 
Increase From Depreciation Charge For Year Property Plant Equipment     1 7551 323998935723841907
Net Current Assets Liabilities107 369106 972106 335106 647106 542105 752106 407101 61693 692103 20788 29310 909
Number Shares Issued Fully Paid     44     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         599 10 415
Other Disposals Property Plant Equipment         599 12 038
Par Value Share 1 1111     
Property Plant Equipment Gross Cost    10 73810 73810 73810 73811 93811 33912 038 
Provisions For Liabilities Balance Sheet Subtotal     1 036784595    
Total Additions Including From Business Combinations Property Plant Equipment        1 200 699 
Total Assets Less Current Liabilities108 616107 997107 509107 593113 748111 203110 535104 74697 087105 87990 82310 909
Creditors Due After One Year105 194105 194105 194105 194111 581       
Creditors Due Within One Year4 0104 4204 9795 2595 400       
Number Shares Allotted 4 44       
Provisions For Liabilities Charges2492052351891 161       
Share Capital Allotted Called Up Paid1 0004444       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 12th, April 2024
Free Download (11 pages)

Company search

Advertisements