Document House Hgs Limited NEWBURY


Document House Hgs Limited is a private limited company that can be found at 7-9 Wharf Street, Newbury RG14 5AN. Its total net worth is valued to be 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2018-10-08, this 5-year-old.
The company is officially categorised as "activities of head offices" (Standard Industrial Classification: 70100).
The last confirmation statement was sent on 2020-10-02 and the due date for the following filing is 2021-10-16. Moreover, the annual accounts were filed on 31 October 2019 and the next filing is due on 31 July 2021.

Document House Hgs Limited Address / Contact

Office Address 7-9 Wharf Street
Town Newbury
Post code RG14 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11608860
Date of Incorporation Mon, 8th Oct 2018
Industry Activities of head offices
End of financial Year 31st October
Company age 6 years old
Account next due date Sat, 31st Jul 2021 (1000 days after)
Account last made up date Thu, 31st Oct 2019
Next confirmation statement due date Sat, 16th Oct 2021 (2021-10-16)
Last confirmation statement dated Fri, 2nd Oct 2020

Company staff

Lee K.

Position: Director

Appointed: 24 June 2019

Resigned: 30 November 2021

Michelle M.

Position: Director

Appointed: 02 January 2019

Resigned: 01 July 2019

Lee K.

Position: Director

Appointed: 08 October 2018

Resigned: 02 January 2019

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Lee K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Michelle M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Lee K., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lee K.

Notified on 1 July 2019
Ceased on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michelle M.

Notified on 2 January 2019
Ceased on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lee K.

Notified on 8 October 2018
Ceased on 2 January 2019
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 2019-10-31
Balance Sheet
Current Assets50
Net Assets Liabilities-210
Other
Average Number Employees During Period2
Creditors260
Net Current Assets Liabilities50
Profit Loss25
Staff Costs Employee Benefits Expense9 069
Tax Tax Credit On Profit Or Loss On Ordinary Activities6
Total Assets Less Current Liabilities50
Turnover Revenue9 100

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Cessation of a person with significant control November 30, 2021
filed on: 10th, January 2024
Free Download (1 page)

Company search