You are here: bizstats.co.uk > a-z index > H list > H2 list

H2k Limited HARROGATE


H2k started in year 2000 as Private Limited Company with registration number 04080634. The H2k company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Harrogate at 10/11 Montpellier Parade. Postal code: HG1 2TJ. Since Tuesday 17th October 2000 H2k Limited is no longer carrying the name Indexplus.

There is a single director in the company at the moment - Hazel B., appointed on 10 October 2000. In addition, a secretary was appointed - Christine B., appointed on 16 October 2001. As of 8 May 2024, there was 1 ex secretary - Aaron B.. There were no ex directors.

H2k Limited Address / Contact

Office Address 10/11 Montpellier Parade
Town Harrogate
Post code HG1 2TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04080634
Date of Incorporation Fri, 29th Sep 2000
Industry Wholesale of perfume and cosmetics
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Christine B.

Position: Secretary

Appointed: 16 October 2001

Hazel B.

Position: Director

Appointed: 10 October 2000

Aaron B.

Position: Secretary

Appointed: 10 October 2000

Resigned: 29 September 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2000

Resigned: 10 October 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 September 2000

Resigned: 10 October 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Hazel B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hazel B.

Notified on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Indexplus October 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth463 221445 693          
Balance Sheet
Cash Bank On Hand     81 95064 871125 428239 806268 123477 680133 474
Current Assets195 084188 744173 351162 985148 505325 808237 385343 940410 128430 043610 779292 611
Debtors79 43882 77388 19887 37188 300206 872134 514179 277138 322136 920108 099127 637
Net Assets Liabilities     316 426323 110413 757468 548514 675626 137302 317
Other Debtors     6 62510 4188 693    
Property Plant Equipment     144 547152 415155 578152 291149 734147 739146 176
Total Inventories     36 98638 00039 23532 00025 00025 00031 500
Cash Bank In Hand93 89681 67156 90146 01427 70581 950      
Net Assets Liabilities Including Pension Asset Liability463 221445 693441 860318 190315 356316 426      
Stocks Inventory21 75024 30028 25229 60032 50036 986      
Tangible Fixed Assets325 163324 370325 721325 885325 086144 547      
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve463 220445 692441 859318 189315 355316 425      
Shareholder Funds463 221445 693          
Other
Accumulated Depreciation Impairment Property Plant Equipment     7 97911 42615 66518 95221 50923 50425 067
Additions Other Than Through Business Combinations Property Plant Equipment      11 3157 402    
Average Number Employees During Period     5545454
Bank Overdrafts     9 377     46 036
Creditors     153 92966 69085 76193 87165 102132 381136 470
Increase From Depreciation Charge For Year Property Plant Equipment      3 4474 2393 2872 5571 9951 563
Net Current Assets Liabilities138 058121 323116 13950 86931 672171 879170 695258 179316 257364 941478 398156 141
Other Creditors     6588701 3871 3876 90832 1211 842
Property Plant Equipment Gross Cost     152 526163 841171 243171 243171 243171 243171 243
Taxation Social Security Payable     33 21512 56631 01549 43412 08132 42446 476
Trade Creditors Trade Payables     110 67953 25453 35943 05046 11367 83642 116
Trade Debtors Trade Receivables     200 247124 096170 584138 322136 920108 099127 637
Capital Employed 445 693441 860318 190315 356316 426      
Creditors Due After One Year   58 56441 402       
Creditors Due Within One Year57 02667 42157 212112 116116 833153 929      
Number Shares Allotted 11111      
Par Value Share 11111      
Fixed Assets325 163324 370          
Share Capital Allotted Called Up Paid111111      
Tangible Fixed Assets Cost Or Valuation328 556328 556330 933332 146332 252152 526      
Tangible Fixed Assets Depreciation3 3934 1865 2126 2617 1667 979      
Tangible Fixed Assets Depreciation Charged In Period 7931 0261 049905813      
Total Assets Less Current Liabilities463 221445 693441 860376 754356 758316 426      
Tangible Fixed Assets Additions  2 3771 213106309      
Tangible Fixed Assets Disposals     180 035      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (5 pages)

Company search