Halfpot Limited WATERLOOVILLE


Halfpot started in year 2015 as Private Limited Company with registration number 09421633. The Halfpot company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in Waterlooville at 24 Picton House. Postal code: PO7 7SQ.

Halfpot Limited Address / Contact

Office Address 24 Picton House
Office Address2 Hussar Court
Town Waterlooville
Post code PO7 7SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09421633
Date of Incorporation Wed, 4th Feb 2015
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 9 years old
Account next due date Tue, 31st Oct 2023 (182 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 7th Jun 2023 (2023-06-07)
Last confirmation statement dated Tue, 24th May 2022

Company staff

Crystelle J.

Position: Director

Appointed: 04 February 2015

Katie W.

Position: Director

Appointed: 01 May 2021

Resigned: 30 April 2023

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Crystelle J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Katie W. This PSC .

Crystelle J.

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

Katie W.

Notified on 1 May 2021
Ceased on 30 April 2023
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth1      
Balance Sheet
Cash Bank In Hand290 065      
Cash Bank On Hand290 065245 720268 07747 89056 82843 24412 999
Current Assets290 065246 886328 51252 15256 82949 46892 575
Debtors 1 16660 4354 26216 22479 576
Other Debtors 3014354 26216 22479 576
Property Plant Equipment  1 0643 4461 446  
Tangible Fixed Assets469 683      
Net Assets Liabilities    1 343 1591 895 7861 921 829
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds1      
Other
Amount Specific Advance Or Credit Directors216      
Amount Specific Advance Or Credit Made In Period Directors 216     
Amount Specific Advance Or Credit Repaid In Period Directors216      
Accumulated Depreciation Impairment Property Plant Equipment  5242 4794 4795 925 
Additions Other Than Through Business Combinations Investment Property Fair Value Model 480 000 805 4545 203  
Amounts Owed To Group Undertakings752 408      
Creditors759 7475 64617 53112 7175 773-117 063
Creditors Due Within One Year759 747      
Disposals Investment Property Fair Value Model   469 683   
Fixed Assets 949 683950 7471 288 9001 292 1031 976 6571 976 657
Increase From Depreciation Charge For Year Property Plant Equipment  5241 9552 0001 446 
Investment Property469 683949 683949 6831 285 4541 290 6571 976 6571 976 657
Investment Property Fair Value Model469 683949 683949 6831 285 4541 290 6571 976 657 
Net Current Assets Liabilities-469 682241 240310 98139 43551 05649 46975 512
Number Shares Allotted1      
Other Creditors216   3 025  
Other Taxation Social Security Payable7 1225 64517 53112 7162 748 17 063
Par Value Share1      
Property Plant Equipment Gross Cost  1 5885 9255 9255 925 
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions469 683      
Tangible Fixed Assets Cost Or Valuation469 683      
Total Additions Including From Business Combinations Property Plant Equipment  1 5884 337   
Total Assets Less Current Liabilities11 190 9231 261 7281 328 3351 343 1592 026 1262 052 169
Trade Creditors Trade Payables11 1 -1 
Trade Debtors Trade Receivables 86560 000    
Advances Credits Directors216      
Provisions For Liabilities Balance Sheet Subtotal     130 340130 340

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
New registered office address The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH. Change occurred on November 3, 2023. Company's previous address: 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom.
filed on: 3rd, November 2023
Free Download (2 pages)

Company search

Advertisements