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

H & M Express Limited FELTHAM


H & M Express started in year 2008 as Private Limited Company with registration number 06533675. The H & M Express company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Feltham at H & M House Pier Road. Postal code: TW14 0TW.

There is a single director in the company at the moment - Omar V., appointed on 13 March 2008. In addition, a secretary was appointed - Hasnat M., appointed on 13 March 2008. As of 17 May 2024, there was 1 ex director - Saqib B.. There were no ex secretaries.

H & M Express Limited Address / Contact

Office Address H & M House Pier Road
Office Address2 North Feltham Trading Estate
Town Feltham
Post code TW14 0TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06533675
Date of Incorporation Thu, 13th Mar 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 28th March
Company age 16 years old
Account next due date Thu, 28th Dec 2023 (141 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Hasnat M.

Position: Secretary

Appointed: 13 March 2008

Omar V.

Position: Director

Appointed: 13 March 2008

Saqib B.

Position: Director

Appointed: 13 March 2008

Resigned: 12 November 2015

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Saqib B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Omar V. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Abidah B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Saqib B.

Notified on 16 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Omar V.

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

Abidah B.

Notified on 6 April 2016
Ceased on 16 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-292014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth81 051144 519146 578285 968464 022613 723       
Balance Sheet
Cash Bank In Hand73 952140 093225 212226 937274 135501 615       
Cash Bank On Hand     501 615489 873740 688952 0301 093 7081 157 0631 221 7251 388 213
Current Assets122 118199 953298 845481 998582 498717 167774 5171 030 1421 289 1411 470 3501 558 6651 723 1852 373 153
Debtors48 16659 86073 633255 061308 363215 552284 644286 196333 986372 667398 757498 529978 715
Net Assets Liabilities     613 723693 183915 6821 152 7291 373 0921 483 7211 600 3952 150 433
Net Assets Liabilities Including Pension Asset Liability81 051144 519146 578285 968464 022613 723       
Other Debtors     125 000127 475142 615156 151159 586261 290164 565181 186
Property Plant Equipment     24 40831 44517 7435 01646 88734 47526 520 
Tangible Fixed Assets17 14911 4906 22423 69433 53024 408       
Total Inventories       3 2503 1253 9752 8452 9316 225
Reserves/Capital
Called Up Share Capital900900900900900900       
Profit Loss Account Reserve80 151143 619145 678285 068463 122612 823       
Shareholder Funds81 051144 519146 578285 968464 022613 723       
Other
Amount Specific Advance Or Credit Directors    32 2348840 000     
Amount Specific Advance Or Credit Made In Period Directors     3 308 40 000     
Amount Specific Advance Or Credit Repaid In Period Directors     35 550       
Accumulated Depreciation Impairment Property Plant Equipment     33 31447 03360 73674 12877 25746 40750 16653 085
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        -2 241    
Average Number Employees During Period     73344443
Corporation Tax Payable      54 591108 179113 64593 08975 22275 717172 607
Corporation Tax Recoverable     1 7851 785      
Creditors     124 597105 059129 101140 575135 236102 869144 271269 293
Creditors Due Within One Year55 87565 586158 033215 631145 800124 597       
Disposals Decrease In Depreciation Impairment Property Plant Equipment          42 3425 0808 138
Disposals Property Plant Equipment          43 2625 2788 483
Increase From Depreciation Charge For Year Property Plant Equipment      13 71913 70313 3933 12911 4928 839900
Merchandise       3 2503 1253 9752 8452 9316 225
Net Current Assets Liabilities66 243134 367140 812266 367436 698592 570667 671901 0341 148 5661 335 1141 455 7961 578 9142 103 860
Number Shares Allotted 900900900300300       
Number Shares Issued Fully Paid        30090   
Other Creditors     39 43013 88111 21011 37813 86312 61514 03550 156
Other Taxation Social Security Payable     66 14160 0221 7052 4472 5472 2561 7171 947
Par Value Share 11111  11   
Prepayments     1 0881 723      
Property Plant Equipment Gross Cost     57 72278 47878 47879 144124 14480 88276 686115 183
Provisions       3 0948538 909   
Provisions For Liabilities Balance Sheet Subtotal     3 2555 9333 0948538 9096 5505 03915 525
Provisions For Liabilities Charges2 3411 3384584 0936 2063 255       
Recoverable Value-added Tax     2 1498143 4472 85312 6729242 1819 672
Share Capital Allotted Called Up Paid900900900900300300       
Tangible Fixed Assets Additions 150           
Tangible Fixed Assets Cost Or Valuation29 29529 44529 72937 26657 02357 722       
Tangible Fixed Assets Depreciation12 14617 95523 50513 57223 49333 314       
Tangible Fixed Assets Depreciation Charged In Period 5 809           
Total Additions Including From Business Combinations Property Plant Equipment      20 756 66645 000 1 08246 980
Total Assets Less Current Liabilities83 392145 857147 036290 061470 228616 978699 118918 7761 153 5821 382 0011 490 2711 605 4342 165 958
Trade Creditors Trade Payables     19 02632 9438 00713 10525 73712 77652 80244 583
Trade Debtors Trade Receivables     85 530152 847100 14294 729120 13056 264251 504707 578
Advances Credits Directors1 2161 2161 6915 4495 5118       
Advances Credits Made In Period Directors 32 53825 4753 1505 062        
Advances Credits Repaid In Period Directors15 00023 46025 00025 0005 000        
Dividends Paid         211 500   
Profit Loss         431 863   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control January 16, 2024
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements