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

Hcc-temps Ltd BRIMSTAGE ROAD


Hcc-temps Ltd is a private limited company situated at C/O O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road CH63 6JA. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-07-27, this 5-year-old company is run by 1 director.
Director David K., appointed on 14 September 2018.
The company is officially classified as "residential care activities for learning difficulties, mental health and substance abuse" (Standard Industrial Classification code: 87200), "other residential care activities n.e.c." (SIC: 87900). According to CH records there was a change of name on 2019-03-04 and their previous name was Duyiayle Group Ltd.
The latest confirmation statement was sent on 2023-03-14 and the deadline for the next filing is 2024-03-28. Furthermore, the accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Hcc-temps Ltd Address / Contact

Office Address C/o O'meara Fitzmaurice & Co
Office Address2 Brimstage Hall
Town Brimstage Road
Post code CH63 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11486985
Date of Incorporation Fri, 27th Jul 2018
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Other residential care activities n.e.c.
End of financial Year 31st July
Company age 6 years old
Account next due date Tue, 30th Apr 2024 (4 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

David K.

Position: Director

Appointed: 14 September 2018

Eunice A.

Position: Director

Appointed: 14 March 2023

Resigned: 27 July 2023

Daniel E.

Position: Secretary

Appointed: 31 October 2019

Resigned: 08 December 2023

Martha D.

Position: Director

Appointed: 27 July 2018

Resigned: 27 May 2019

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is David K. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Martha D. This PSC owns 75,01-100% shares.

David K.

Notified on 14 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
50,01-75% shares

Martha D.

Notified on 27 July 2018
Ceased on 14 September 2018
Nature of control: 75,01-100% shares

Company previous names

Duyiayle Group March 4, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand20941 5172 18425 74630 144
Current Assets146 341230 06212 09853 991120 318
Debtors146 132188 5459 91428 24590 174
Net Assets Liabilities290-35 091-29 8391 6218 044
Other Debtors4 633 9 91428 245 
Property Plant Equipment1104 1393 1082 07710 701
Other
Version Production Software    2 024
Accumulated Depreciation Impairment Property Plant Equipment 1 0602 0913 122 
Additions Other Than Through Business Combinations Property Plant Equipment1105 089  8 624
Amounts Owed By Group Undertakings Participating Interests 40 2609 914  
Average Number Employees During Period1122 
Bank Borrowings 50 00050 00040 00036 384
Bank Overdrafts129 090131 919   
Creditors146 161219 292-4 95514 44786 591
Increase From Depreciation Charge For Year Property Plant Equipment 1 0601 0311 031 
Loans From Directors   14 44786 591
Net Current Assets Liabilities18010 77017 05339 54433 727
Other Creditors7 203    
Property Plant Equipment Gross Cost1105 1995 1995 19910 701
Taxation Social Security Payable-778-6 431-6 13714 447 
Total Assets Less Current Liabilities29014 90920 16141 62144 428
Trade Creditors Trade Payables10 64693 8041 182  
Trade Debtors Trade Receivables141 499148 285 28 24590 174

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Termination of appointment as a secretary on 2023-12-08
filed on: 8th, December 2023
Free Download (1 page)

Company search