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

H F Controls Limited


H F Controls started in year 1994 as Private Limited Company with registration number SC151777. The H F Controls company has been functioning successfully for thirty years now and its status is active. The firm's office is based in at 100 Albert Drive. Postal code: G41 2SJ. Since Wednesday 14th September 1994 H F Controls Limited is no longer carrying the name Amberloan.

The company has 6 directors, namely Jill N., Hugh F. and Brendan D. and others. Of them, Hugh F. has been with the company the longest, being appointed on 20 July 1994 and Jill N. has been with the company for the least time - from 18 March 2014. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joyce F. who worked with the the company until 1 March 2017.

H F Controls Limited Address / Contact

Office Address 100 Albert Drive
Office Address2 Glasgow
Town
Post code G41 2SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC151777
Date of Incorporation Fri, 1st Jul 1994
Industry Manufacture of other electrical equipment
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Jill N.

Position: Director

Appointed: 18 March 2014

Hugh F.

Position: Director

Appointed: 01 October 2013

Brendan D.

Position: Director

Appointed: 01 July 2003

John F.

Position: Director

Appointed: 01 July 2003

Anne F.

Position: Director

Appointed: 06 April 2002

Hugh F.

Position: Director

Appointed: 20 July 1994

David H.

Position: Director

Appointed: 06 April 2002

Resigned: 09 February 2007

James C.

Position: Director

Appointed: 25 November 1994

Resigned: 01 July 2003

Howard M.

Position: Director

Appointed: 25 November 1994

Resigned: 06 March 2000

Alan B.

Position: Director

Appointed: 25 November 1994

Resigned: 01 July 2003

Geoffrey H.

Position: Director

Appointed: 25 November 1994

Resigned: 06 March 2000

Thomas F.

Position: Director

Appointed: 20 July 1994

Resigned: 15 March 2007

Joyce F.

Position: Secretary

Appointed: 20 July 1994

Resigned: 01 March 2017

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Hf Group Limited from Glasgow, United Kingdom. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Hf Group Limited

100 Albert Drive, Glasgow, G41 2SJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered The Register Of Companies For Scotland
Registration number Sc316875
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

Amberloan September 14, 1994

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 Hand88 492169 892252 191386 253411 460193 67652 659584 907
Current Assets1 282 1711 124 5931 617 0011 628 7361 827 3611 872 1552 082 7472 558 373
Debtors972 356849 6221 201 5321 156 1701 072 0131 578 0531 813 5611 824 412
Net Assets Liabilities1 047 243944 8841 256 580     
Other Debtors    3 66941192 522 
Property Plant Equipment49 75819 20733333 
Total Inventories221 323105 079163 27886 313128 512100 426216 527149 054
Other
Accumulated Depreciation Impairment Property Plant Equipment108 542139 093158 297158 297158 297158 29722 069 
Amounts Owed By Group Undertakings350 225565 249530 982801 404575 3461 249 8181 119 259186 760
Average Number Employees During Period1011131110111211
Creditors276 725195 843360 424342 670291 807302 188315 923624 956
Increase From Depreciation Charge For Year Property Plant Equipment 30 55119 204     
Net Current Assets Liabilities1 005 446928 7501 256 5771 286 0661 535 5541 569 9671 766 8241 933 417
Other Creditors25 87538 49156 406115 493101 812116 474142 716310 004
Other Taxation Social Security Payable92 43795 056143 957164 58690 93532 85363 289112 331
Property Plant Equipment Gross Cost158 300158 300158 300158 300158 300158 300158 300 
Provisions For Liabilities Balance Sheet Subtotal7 9613 073      
Total Assets Less Current Liabilities1 055 204947 9571 256 5801 286 0691 535 5571 569 9701 766 8271 933 420
Trade Creditors Trade Payables158 41362 296160 06162 59199 060152 861109 918202 621
Trade Debtors Trade Receivables622 131284 373670 550354 766492 998327 824601 7801 637 652
Amounts Recoverable On Contracts    215 376   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements