Halfpricehearing Limited CARDIFF


Founded in 2003, Halfpricehearing, classified under reg no. 04778953 is an active company. Currently registered at 61 Cowbridge Road East CF11 9AE, Cardiff the company has been in the business for 21 years. Its financial year was closed on January 31 and its latest financial statement was filed on Mon, 31st Jan 2022.

The firm has one director. Andrew C., appointed on 8 March 2018. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Halfpricehearing Limited Address / Contact

Office Address 61 Cowbridge Road East
Town Cardiff
Post code CF11 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04778953
Date of Incorporation Wed, 28th May 2003
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st January
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Andrew C.

Position: Director

Appointed: 08 March 2018

Amy B.

Position: Secretary

Appointed: 08 March 2018

Resigned: 16 May 2019

Richard D.

Position: Director

Appointed: 31 July 2003

Resigned: 08 March 2018

Sharmaine K.

Position: Secretary

Appointed: 31 July 2003

Resigned: 08 March 2018

Luke W.

Position: Secretary

Appointed: 28 May 2003

Resigned: 31 July 2003

Peter W.

Position: Director

Appointed: 28 May 2003

Resigned: 31 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 2003

Resigned: 28 May 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Andrew C. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Richard D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew C.

Notified on 8 March 2018
Nature of control: significiant influence or control

Richard D.

Notified on 6 April 2016
Ceased on 8 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand1 3382 369753    
Current Assets 12 1637 25140 87116 56526 91328 004
Debtors8 2072 2632 402    
Net Assets Liabilities  -78 332-104 269-71 653-89 034-106 619
Other Debtors100100449    
Total Inventories5 9527 5314 096    
Other
Accrued Liabilities Deferred Income3 3182 0421 691    
Average Number Employees During Period   1411
Creditors88 43584 56285 583148 859107 877126 930136 971
Fixed Assets   3 71919 65910 9832 348
Net Current Assets Liabilities -72 399-78 332-107 988-91 312-100 017-108 967
Number Shares Issued Fully Paid  100    
Other Creditors82 55080 45081 150    
Other Taxation Social Security Payable380114     
Par Value Share  1    
Prepayments Accrued Income1 061855957    
Total Assets Less Current Liabilities  -78 332-104 269-71 653-89 034-106 619
Trade Creditors Trade Payables2 1871 9562 742    
Trade Debtors Trade Receivables7 0461 308996    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 30th, January 2023
Free Download (4 pages)

Company search