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

H & H Acoustic Technologies Limited DUNMURRAY


Founded in 2016, H & H Acoustic Technologies, classified under reg no. NI641933 is an active company. Currently registered at C/o Vita Materials Limited Unit 15 City Business Park BT17 9GX, Dunmurray the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 23rd November 2016 H & H Acoustic Technologies Limited is no longer carrying the name H & H Acoustic Solutions.

The company has 2 directors, namely Rachel M., Ian K.. Of them, Ian K. has been with the company the longest, being appointed on 3 November 2016 and Rachel M. has been with the company for the least time - from 23 January 2024. As of 6 May 2024, there were 2 ex directors - Michelle G., Fergus H. and others listed below. There were no ex secretaries.

H & H Acoustic Technologies Limited Address / Contact

Office Address C/o Vita Materials Limited Unit 15 City Business Park
Office Address2 The Cutts Dunmurray Industrial Estate
Town Dunmurray
Post code BT17 9GX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI641933
Date of Incorporation Thu, 3rd Nov 2016
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Rachel M.

Position: Director

Appointed: 23 January 2024

Ian K.

Position: Director

Appointed: 03 November 2016

Michelle G.

Position: Director

Appointed: 01 August 2019

Resigned: 23 January 2024

Fergus H.

Position: Director

Appointed: 03 November 2016

Resigned: 30 May 2018

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Amg Materials (Ireland) Limited from Athlone, Ireland. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amg Materials (Ireland) Limited

Diskin Enterprise Centre Grace Road, Athlone, Co. Westmeath, Ireland

Legal authority Republic Of Ireland
Legal form Private Company Limited By Shares
Country registered Republic Of Ireland
Place registered Republic Of Ireland
Registration number 537828
Notified on 3 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

H & H Acoustic Solutions November 23, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand50 159105 2612 57288 311350 017330 030976 772
Current Assets719 850752 424708 294666 1951 188 4011 121 7401 331 412
Debtors465 910444 025499 268318 309464 573320 487354 640
Net Assets Liabilities34 282-175 534640 108293 489275 742122 289103 778
Other Debtors48 0519 432  87068 054158 859
Property Plant Equipment643 144742 733721 390677 980634 744610 565 
Total Inventories203 781203 138206 454259 575373 811471 223 
Other
Accrued Liabilities Deferred Income8 70024 06217 4404 0225 17843 95439 722
Accumulated Amortisation Impairment Intangible Assets1 4504 3507 25010 15013 05014 984 
Accumulated Depreciation Impairment Property Plant Equipment59333 51880 363130 515180 667213 802 
Additions Other Than Through Business Combinations Intangible Assets15 00015 000     
Additions Other Than Through Business Combinations Property Plant Equipment643 737132 51425 5026 7426 9168 956 
Amounts Owed To Group Undertakings574 761921 472 449 3181 014 1011 029 292999 802
Average Number Employees During Period  151411103
Bank Borrowings Overdrafts 398 223377 857356 755391 637367 74431 852
Corporation Tax Payable6 346      
Creditors537 956398 223377 857356 755391 637367 74431 852
Dividends Paid On Shares 24 65021 75018 850   
Fixed Assets670 694767 383743 140696 830650 694624 581 
Increase From Amortisation Charge For Year Intangible Assets1 4502 9002 9002 9002 9001 934 
Increase From Depreciation Charge For Year Property Plant Equipment59332 92546 84550 15250 15233 13528 466
Intangible Assets27 55024 65021 75018 85015 95014 016 
Intangible Assets Gross Cost29 00029 00029 00029 00029 00029 000 
Net Current Assets Liabilities-95 104-524 970295 860-27 90533 285-117 948135 630
Number Shares Issued Fully Paid100100     
Other Creditors537 956      
Other Disposals Decrease In Amortisation Impairment Intangible Assets      14 984
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      242 268
Other Disposals Intangible Assets      29 000
Other Disposals Property Plant Equipment      824 367
Other Taxation Social Security Payable4 4525 00111 32333 96534 59318 935-3 879
Par Value Share11     
Prepayments Accrued Income58 42552 92789 31743 28753 44313 337 
Property Plant Equipment Gross Cost643 737776 251801 753808 495815 411824 367 
Provisions For Liabilities Balance Sheet Subtotal3 35219 72421 03518 68116 60016 600 
Total Assets Less Current Liabilities575 590242 4131 039 000668 925683 979506 633135 630
Trade Creditors Trade Payables197 321305 899362 711185 83579 944119 053149 489
Trade Debtors Trade Receivables359 434381 666409 951275 022410 260239 096195 781

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director appointment termination date: Tuesday 23rd January 2024
filed on: 25th, January 2024
Free Download (1 page)

Company search

Advertisements