Horbury Support Services Limited ROTHERHAM


Horbury Support Services started in year 1980 as Private Limited Company with registration number 01498493. The Horbury Support Services company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Rotherham at South Grove House. Postal code: S60 2AF. Since 2021-04-21 Horbury Support Services Limited is no longer carrying the name G.b.w. (tool Hire).

At the moment there are 2 directors in the the company, namely Michael S. and Trevor W.. In addition one secretary - Michael S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Horbury Support Services Limited Address / Contact

Office Address South Grove House
Office Address2 South Grove
Town Rotherham
Post code S60 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01498493
Date of Incorporation Tue, 27th May 1980
Industry Combined office administrative service activities
End of financial Year 31st May
Company age 44 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Michael S.

Position: Director

Appointed: 18 February 2022

Michael S.

Position: Secretary

Appointed: 12 August 2019

Trevor W.

Position: Director

Appointed: 09 October 2007

Gavin L.

Position: Secretary

Appointed: 28 July 2014

Resigned: 12 August 2019

Leigh C.

Position: Secretary

Appointed: 09 October 2007

Resigned: 28 July 2014

John C.

Position: Director

Appointed: 09 October 2007

Resigned: 19 November 2020

Lynette W.

Position: Secretary

Appointed: 31 December 2002

Resigned: 09 October 2007

Mark W.

Position: Secretary

Appointed: 13 March 1999

Resigned: 31 December 2002

Mark W.

Position: Director

Appointed: 14 June 1991

Resigned: 09 October 2007

Gerald W.

Position: Director

Appointed: 14 June 1991

Resigned: 01 January 2002

Margaret W.

Position: Director

Appointed: 14 June 1991

Resigned: 13 March 1999

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Magna Plant and Tool Hire Limited from Rotherham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Magna Plant And Tool Hire Limited

South Grove House South Grove Road, Rotherham, S60 2AF, England

Legal authority Companys Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 04204088
Notified on 16 June 2016
Nature of control: 75,01-100% shares

Company previous names

G.b.w. (tool Hire) April 21, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand   288 884
Current Assets  828 7061 621 266
Debtors828 706828 706828 7061 332 382
Net Assets Liabilities  828 706716 478
Other Debtors   139 275
Property Plant Equipment   759 366
Other
Accumulated Depreciation Impairment Property Plant Equipment   78 342
Amounts Owed By Related Parties828 706828 706828 7061 170 874
Amounts Owed To Group Undertakings   1 174 857
Average Number Employees During Period   41
Corporation Tax Payable1 253   
Creditors1 253  39 049
Finance Lease Liabilities Present Value Total   39 049
Finance Lease Payments Owing Minimum Gross   73 660
Future Minimum Lease Payments Under Non-cancellable Operating Leases   103 198
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   738 752
Increase From Depreciation Charge For Year Property Plant Equipment   78 342
Net Current Assets Liabilities827 453828 706828 70637 661
Other Creditors   154 145
Other Taxation Social Security Payable   56 871
Property Plant Equipment Gross Cost   837 708
Provisions For Liabilities Balance Sheet Subtotal   41 500
Total Additions Including From Business Combinations Property Plant Equipment   28 956
Total Assets Less Current Liabilities  828 706797 027
Total Increase Decrease From Revaluations Property Plant Equipment   70 000
Trade Creditors Trade Payables   197 732
Trade Debtors Trade Receivables   22 233

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2023-05-31
filed on: 21st, March 2024
Free Download (14 pages)

Company search

Advertisements