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

Hvds Ltd STAFFORD


Founded in 2013, Hvds, classified under reg no. 08379517 is an active company. Currently registered at Hvds ST16 3DP, Stafford the company has been in the business for eleven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 8th July 2021 Hvds Ltd is no longer carrying the name Dynamic Air Systems.

The firm has 2 directors, namely Myles G., Mark S.. Of them, Myles G., Mark S. have been with the company the longest, being appointed on 29 January 2013. As of 30 April 2024, there were 2 ex directors - Annette G., Andrea S. and others listed below. There were no ex secretaries.

Hvds Ltd Address / Contact

Office Address Hvds
Office Address2 St Albans Road
Town Stafford
Post code ST16 3DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08379517
Date of Incorporation Tue, 29th Jan 2013
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Myles G.

Position: Director

Appointed: 29 January 2013

Mark S.

Position: Director

Appointed: 29 January 2013

Annette G.

Position: Director

Appointed: 04 March 2016

Resigned: 21 July 2021

Andrea S.

Position: Director

Appointed: 04 March 2016

Resigned: 21 July 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we found, there is Mark S. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Maxair Holdings Ltd that entered Stafford, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Myles G., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Mark S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Maxair Holdings Ltd

Hvds St Albans Road, Stafford, Staffordshire, ST16 3DP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13444796
Notified on 16 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Myles G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrea S.

Notified on 6 April 2016
Ceased on 7 September 2021
Nature of control: significiant influence or control

Annette G.

Notified on 6 April 2016
Ceased on 7 September 2021
Nature of control: significiant influence or control

Company previous names

Dynamic Air Systems July 8, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand48 74216 12030 8855 75519 85622 436710 355761 757
Current Assets 16 12058 8375 755245 305242 6731 791 7612 684 158
Debtors  27 952 225 449220 237838 1671 547 560
Net Assets Liabilities     3 155 9991 546 6801 831 851
Other Debtors    225 449220 237198 086859 666
Property Plant Equipment      267 629270 767
Total Inventories      243 239 
Other
Accumulated Amortisation Impairment Intangible Assets      3 24614 950
Accumulated Depreciation Impairment Property Plant Equipment      56 740164 985
Additions Other Than Through Business Combinations Intangible Assets      142 350
Additions Other Than Through Business Combinations Property Plant Equipment      342 605149 329
Average Number Employees During Period 444442427
Creditors206 817184 478100 093131 436118 746357 8975 0061 151 651
Fixed Assets     3 271 223285 715319 499
Increase From Amortisation Charge For Year Intangible Assets      3 24611 704
Increase From Depreciation Charge For Year Property Plant Equipment      59 028119 542
Intangible Assets      18 08648 732
Intangible Assets Gross Cost      21 33263 682
Investments Fixed Assets1 282 6841 141 4681 393 7791 777 3082 115 3173 271 223  
Net Current Assets Liabilities-158 075-168 358-41 256-125 681126 559-115 2241 273 4971 532 507
Other Creditors  1 9738 907 34 0735 006364 583
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 28811 297
Other Disposals Property Plant Equipment      18 23637 946
Other Investments Other Than Loans   1 777 3082 115 3173 271 223  
Other Taxation Social Security Payable371458747122 529118 746323 824273 070402 975
Property Plant Equipment Gross Cost      324 369435 752
Provisions For Liabilities Balance Sheet Subtotal      7 52620 155
Total Assets Less Current Liabilities1 124 609973 1101 352 5231 651 6272 241 8763 155 9991 559 2121 852 006
Trade Creditors Trade Payables      182 867384 093
Trade Debtors Trade Receivables      640 081687 894
Corporation Tax Payable96 84849 64597 373     

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 29th January 2024
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements