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

H & S Construction (harrogate) Limited HARROGATE


H & S Construction (harrogate) started in year 2005 as Private Limited Company with registration number 05605954. The H & S Construction (harrogate) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Harrogate at 47 Flat 3, Park House. Postal code: HG2 9AX.

There is a single director in the company at the moment - Lee S., appointed on 28 October 2005. In addition, a secretary was appointed - Lee S., appointed on 28 October 2005. As of 1 May 2024, there were 2 ex directors - Jane W., Jonathon L. and others listed below. There were no ex secretaries.

This company operates within the HG2 9AX postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1106990 . It is located at The Piggeries Foulgate Nook Lane, Bramley Grange, Ripon with a total of 1 carsand 1 trailers.

H & S Construction (harrogate) Limited Address / Contact

Office Address 47 Flat 3, Park House
Office Address2 47 Park Drive
Town Harrogate
Post code HG2 9AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05605954
Date of Incorporation Fri, 28th Oct 2005
Industry Other building completion and finishing
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Lee S.

Position: Director

Appointed: 28 October 2005

Lee S.

Position: Secretary

Appointed: 28 October 2005

Jane W.

Position: Director

Appointed: 10 July 2007

Resigned: 03 August 2018

Jonathon L.

Position: Director

Appointed: 28 October 2005

Resigned: 10 July 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Lee S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lee S.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth13 03013 8169 69949416 42817 447 
Balance Sheet
Current Assets35411 2795 3612 02124 14619 70713 287
Net Assets Liabilities     17 44713 400
Cash Bank In Hand354  1 9826 472  
Debtors 11 2795 3613917 674  
Intangible Fixed Assets20 00015 00010 0005 000   
Net Assets Liabilities Including Pension Asset Liability13 03013 8169 69949416 42817 447 
Tangible Fixed Assets36 32036 09830 24021 13317 677  
Reserves/Capital
Called Up Share Capital1010101010  
Profit Loss Account Reserve13 02013 8069 68948416 418  
Shareholder Funds13 03013 8169 69949416 42817 447 
Other
Creditors     17 52512 788
Fixed Assets56 32051 09840 24026 13317 67715 26512 901
Net Current Assets Liabilities-43 290-37 282-30 541-25 639-1 2492 182499
Total Assets Less Current Liabilities13 03013 8169 69949416 42817 44713 400
Creditors Due Within One Year43 64448 56135 90227 66024 92217 525 
Intangible Fixed Assets Aggregate Amortisation Impairment30 00035 00040 00045 00050 000  
Intangible Fixed Assets Amortisation Charged In Period 5 0005 0005 0005 000  
Intangible Fixed Assets Cost Or Valuation50 00050 00050 00050 00050 000  
Tangible Fixed Assets Additions 12 4331 208    
Tangible Fixed Assets Cost Or Valuation85 49493 50294 71077 30277 302  
Tangible Fixed Assets Depreciation49 17457 40464 47056 16959 625  
Tangible Fixed Assets Depreciation Charged In Period 8 2307 0664 3343 456  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   12 635   
Tangible Fixed Assets Disposals 4 425 17 408   

Transport Operator Data

The Piggeries Foulgate Nook Lane
Address Bramley Grange , Grewelthorpe
City Ripon
Post code HG4 3DW
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
Free Download (4 pages)

Company search