Humly Midlands Ltd BIRMINGHAM


Humly Midlands started in year 2005 as Private Limited Company with registration number 05325059. The Humly Midlands company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Birmingham at Radclyffe House 66-68 Hagley Road. Postal code: B16 8PF. Since 2022-11-21 Humly Midlands Ltd is no longer carrying the name Eyears.

The company has 2 directors, namely Morissa P., Gustav B.. Of them, Gustav B. has been with the company the longest, being appointed on 30 July 2021 and Morissa P. has been with the company for the least time - from 7 July 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sarah B. who worked with the the company until 30 July 2021.

Humly Midlands Ltd Address / Contact

Office Address Radclyffe House 66-68 Hagley Road
Office Address2 Edgbaston
Town Birmingham
Post code B16 8PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05325059
Date of Incorporation Thu, 6th Jan 2005
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Morissa P.

Position: Director

Appointed: 07 July 2022

Gustav B.

Position: Director

Appointed: 30 July 2021

Tiffany F.

Position: Director

Appointed: 25 September 2019

Resigned: 30 July 2021

Matthew H.

Position: Director

Appointed: 25 September 2019

Resigned: 30 July 2021

Morissa P.

Position: Director

Appointed: 25 September 2019

Resigned: 30 July 2021

Richard S.

Position: Director

Appointed: 25 September 2019

Resigned: 30 July 2021

Elaine W.

Position: Director

Appointed: 25 September 2019

Resigned: 30 July 2021

Scott K.

Position: Director

Appointed: 25 September 2019

Resigned: 30 July 2021

Rachel O.

Position: Director

Appointed: 25 September 2019

Resigned: 30 July 2021

Sarah B.

Position: Secretary

Appointed: 10 January 2005

Resigned: 30 July 2021

Martin B.

Position: Director

Appointed: 10 January 2005

Resigned: 30 July 2021

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Eyears Holdings Limited from Birmingham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Martin B. This PSC owns 50,01-75% shares. Moving on, there is Sarah B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Eyears Holdings Limited

Radclyffe House, 66-68 Hagley Road, Birmingham, B16 8PF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 11457578
Notified on 13 July 2018
Nature of control: 75,01-100% shares

Martin B.

Notified on 6 April 2016
Ceased on 13 July 2018
Nature of control: 50,01-75% shares

Sarah B.

Notified on 6 April 2016
Ceased on 13 July 2018
Nature of control: 25-50% shares

Company previous names

Eyears November 21, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth389 881613 232810 077957 5161 100 638     
Balance Sheet
Cash Bank On Hand       502 478639 034340 895
Current Assets580 726880 7761 028 9901 159 9761 323 758637 645645 135912 509931 400 
Debtors162 495317 345264 715    410 031292 366576 520
Net Assets Liabilities    1 100 638369 878412 393531 941370 367 
Other Debtors        4 98213 980
Property Plant Equipment       6 8487 1048 433
Cash Bank In Hand418 231563 431764 275       
Net Assets Liabilities Including Pension Asset Liability389 881613 232810 077957 5161 100 638     
Tangible Fixed Assets20 63118 77721 101       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve389 781613 132809 977       
Shareholder Funds389 881613 232810 077957 5161 100 638     
Other
Accumulated Depreciation Impairment Property Plant Equipment       57 14859 95262 053
Amounts Owed By Related Parties         354 672
Amounts Owed To Group Undertakings        164 497133 694
Average Number Employees During Period       95135251
Balances Amounts Owed By Related Parties        33 739 
Bank Borrowings Overdrafts        35 83325 833
Creditors    234 964276 752239 345337 416532 304 
Fixed Assets20 63118 77721 10116 34011 8448 9856 6036 8487 104 
Future Minimum Lease Payments Under Non-cancellable Operating Leases        27 96027 960
Increase From Depreciation Charge For Year Property Plant Equipment        2 8042 101
Net Current Assets Liabilities369 250594 455788 976941 1761 088 794360 893405 790575 093399 096 
Other Creditors        7 36927 509
Other Taxation Social Security Payable        348 833214 337
Property Plant Equipment Gross Cost       63 99667 05670 486
Total Additions Including From Business Combinations Property Plant Equipment        3 0603 430
Total Assets Less Current Liabilities389 881613 232810 077957 5161 100 638369 878412 393581 941406 200 
Trade Creditors Trade Payables        1 60512 982
Trade Debtors Trade Receivables        287 384207 868
Creditors Due Within One Year211 476286 321240 014218 800234 964     
Tangible Fixed Assets Additions 5 56010 781       
Tangible Fixed Assets Cost Or Valuation49 42954 98955 550       
Tangible Fixed Assets Depreciation28 79836 21234 449       
Tangible Fixed Assets Depreciation Charged In Period 7 4146 413       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 176       
Tangible Fixed Assets Disposals  10 220       

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 2022-12-31
filed on: 2nd, October 2023
Free Download (11 pages)

Company search

Advertisements