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

H-k-l Specialists Ltd SUTTON-IN-ASHFIELD


H-k-l Specialists started in year 2013 as Private Limited Company with registration number 08382563. The H-k-l Specialists company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Sutton-in-ashfield at Common Road Opp. Mill Lane. Postal code: NG17 2JT. Since Tuesday 19th February 2013 H-k-l Specialists Ltd is no longer carrying the name Em Construction Services.

The company has 2 directors, namely Ryan D., Terence D.. Of them, Terence D. has been with the company the longest, being appointed on 15 January 2014 and Ryan D. has been with the company for the least time - from 13 June 2018. As of 28 April 2024, there was 1 ex director - Diane D.. There were no ex secretaries.

H-k-l Specialists Ltd Address / Contact

Office Address Common Road Opp. Mill Lane
Office Address2 Huthwaite
Town Sutton-in-ashfield
Post code NG17 2JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08382563
Date of Incorporation Thu, 31st Jan 2013
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Ryan D.

Position: Director

Appointed: 13 June 2018

Terence D.

Position: Director

Appointed: 15 January 2014

Diane D.

Position: Director

Appointed: 31 January 2013

Resigned: 15 January 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Diane D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Terence D. This PSC owns 25-50% shares and has 25-50% voting rights.

Diane D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Terence D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Em Construction Services February 19, 2013

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 Hand501 8491 437 434461 243320 291663 925691 536326 747657 352
Current Assets1 146 1971 878 9911 198 6301 378 2281 200 0391 640 7631 369 7392 004 942
Debtors644 348441 557722 2321 049 937528 114949 2271 042 9921 347 590
Net Assets Liabilities204 054392 580396 786441 381524 041536 173464 771469 333
Other Debtors39 10680413 37916 60946 14690 06245 670134 409
Property Plant Equipment92 22297 137136 440104 84291 398101 954106 60586 283
Total Inventories  15 1558 0008 000   
Other
Amount Specific Advance Or Credit Directors     3872131 858
Amount Specific Advance Or Credit Made In Period Directors     387  
Amount Specific Advance Or Credit Repaid In Period Directors      6001 645
Accrued Liabilities Deferred Income 138 69452 208  188 14598 788304 000
Accumulated Amortisation Impairment Intangible Assets   6 28612 83420 69128 54931 430
Accumulated Depreciation Impairment Property Plant Equipment74 981123 673131 716138 612189 244211 960255 262313 779
Amounts Recoverable On Contracts481 777186 375499 256788 250214 713536 892627 800696 000
Average Number Employees During Period 15161515152321
Corporation Tax Payable 50 303919  5 6669 18841 513
Creditors59 83713 59323 36913 76926 670257 935189 357127 926
Disposals Decrease In Depreciation Impairment Property Plant Equipment 88047 15355 00916 06026 2189 314 
Disposals Property Plant Equipment 7 92067 45055 00926 60029 90419 775 
Finance Lease Liabilities Present Value Total29 83713 59323 36913 76926 67045 43526 85711 259
Fixed Assets  136 440129 986109 994112 693109 48686 283
Increase Decrease In Property Plant Equipment 29 30030 600     
Increase From Amortisation Charge For Year Intangible Assets   6 2866 5487 8577 8582 881
Increase From Depreciation Charge For Year Property Plant Equipment 49 57255 19661 90566 69248 93452 61658 517
Intangible Assets   25 14418 59610 7392 881 
Intangible Assets Gross Cost   31 43031 43031 43031 430 
Net Current Assets Liabilities177 728316 667299 110333 414442 299689 356557 442519 527
Number Shares Issued Fully Paid   1001001001001
Other Creditors30 000154 47161 76783 07921 74126 20927 05619 153
Other Taxation Social Security Payable141 54122 53525 41675 635139 65729 54611 71168 877
Par Value Share   11111
Prepayments Accrued Income 42 95760 111130 08373 727113 419114 862145 635
Property Plant Equipment Gross Cost167 203220 810268 156243 454280 642313 914361 867400 062
Provisions For Liabilities Balance Sheet Subtotal6 0597 63115 3958 2501 5827 94112 8008 551
Total Additions Including From Business Combinations Intangible Assets   31 430    
Total Additions Including From Business Combinations Property Plant Equipment 61 527114 79630 30763 78863 17667 72838 195
Total Assets Less Current Liabilities269 950413 804435 550463 400552 293802 049666 928605 810
Trade Creditors Trade Payables667 6671 150 052643 779862 520563 269605 214553 236963 456
Trade Debtors Trade Receivables61 732102 94474 74357 49796 76476 015112 650119 702
Bank Borrowings Overdrafts     212 50050 00050 000
Recoverable Value-added Tax     56 437 52 546

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Small company accounts for the period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (14 pages)

Company search

Advertisements