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

H.& L.ceilings Limited FISHPONDS


Founded in 1971, H.& L.ceilings, classified under reg no. 01017034 is an active company. Currently registered at Unit 1 Verona Business Park BS16 3RY, Fishponds the company has been in the business for 53 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

There is a single director in the company at the moment - Darren H., appointed on 30 September 2001. In addition, a secretary was appointed - Michael H., appointed on 30 September 2001. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael H. who worked with the the company until 10 February 1997.

H.& L.ceilings Limited Address / Contact

Office Address Unit 1 Verona Business Park
Office Address2 Filwood Road
Town Fishponds
Post code BS16 3RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01017034
Date of Incorporation Thu, 8th Jul 1971
Industry Other building completion and finishing
End of financial Year 30th September
Company age 53 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Darren H.

Position: Director

Appointed: 30 September 2001

Michael H.

Position: Secretary

Appointed: 30 September 2001

Michael H.

Position: Secretary

Resigned: 10 February 1997

Philip H.

Position: Director

Appointed: 30 September 2001

Resigned: 31 December 2006

Margaret H.

Position: Secretary

Appointed: 10 February 1997

Resigned: 30 September 2001

Michael H.

Position: Director

Appointed: 06 February 1992

Resigned: 30 September 2001

David W.

Position: Director

Appointed: 06 February 1992

Resigned: 26 February 1997

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 Michael H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth232 984298 456339 946       
Balance Sheet
Cash Bank On Hand  129 651125 53085 294146 816202 957116 704113 666160 480
Current Assets468 533584 367583 351440 941281 281530 109623 077404 018415 534455 275
Debtors366 686505 168447 477310 313189 708340 042410 947275 280287 057287 560
Net Assets Liabilities  339 946319 525247 611286 037351 191347 458302 090382 438
Other Debtors  8 89318 01617 07522 08121 61513 90319 49524 311
Property Plant Equipment  38 09226 66931 66430 59818 83118 50116 95718 572
Total Inventories  6 2235 0986 27943 2519 17312 03414 8117 235
Cash Bank In Hand87 18166 627129 651       
Net Assets Liabilities Including Pension Asset Liability232 984298 456339 946       
Stocks Inventory14 66612 5726 223       
Tangible Fixed Assets28 18118 95738 092       
Reserves/Capital
Called Up Share Capital2 5002 5002 500       
Profit Loss Account Reserve225 877291 349332 839       
Shareholder Funds232 984298 456339 946       
Other
Accumulated Depreciation Impairment Property Plant Equipment  91 577103 000102 884113 700125 467124 797131 407118 972
Additions Other Than Through Business Combinations Property Plant Equipment    16 3799 750 9 5007 37812 655
Average Number Employees During Period  11101010108109
Creditors  273 879142 75159 318269 468287 13971 468130 40189 706
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -840-21 696      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -11 500  -8 575-2 312-23 025
Disposals Property Plant Equipment    -11 500  -10 500-2 312-23 475
Financial Commitments Other Than Capital Commitments  21 90918 71215 78115 78115 7815 78524 6228 081
Finished Goods Goods For Resale  6 2235 098      
Increase From Depreciation Charge For Year Property Plant Equipment   11 42311 38410 81611 7677 9058 92210 590
Loans Owed To Related Parties 22 53621 696       
Net Current Assets Liabilities204 803282 245309 472298 190221 963260 641335 938332 550285 133365 569
Other Creditors  21 696  30 000  824834
Other Payables Accrued Expenses      19 5747 50611 87710 423
Prepayments     19 18519 28628 40421 22415 183
Property Plant Equipment Gross Cost  129 669129 669134 548144 298144 298143 298148 364137 544
Provisions For Liabilities Balance Sheet Subtotal  7 6185 3346 0165 2023 5783 593 1 703
Taxation Social Security Payable  55 48136 61025 49982 559115 6537 08011 50112 420
Total Assets Less Current Liabilities232 984301 202347 564324 859253 627291 239354 769351 051302 090384 141
Trade Creditors Trade Payables  170 98783 63428 749120 245143 29356 882106 19955 592
Trade Debtors Trade Receivables  421 628274 412156 220298 776370 046232 973246 338248 066
Work In Progress     36 788    
Company Contributions To Money Purchase Plans Directors  615615      
Director Remuneration  55 38255 375      
Number Directors Accruing Benefits Under Money Purchase Scheme  11      
Capital Redemption Reserve2 5002 5002 500       
Creditors Due Within One Year263 730302 122273 879       
Fixed Assets28 18118 95738 092       
Number Shares Allotted2 5002 5002 500       
Par Value Share 11       
Provisions For Liabilities Charges 2 7467 618       
Share Premium Account2 1072 1072 107       
Value Shares Allotted2 5002 5002 500       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 29th, February 2024
Free Download (10 pages)

Company search

Advertisements