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

Hbh Contractors Ltd ST. ALBANS


Hbh Contractors Ltd is a private limited company registered at 8 Dammersey Close, Markyate, St. Albans AL3 8JS. Its total net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-02-06, this 6-year-old company is run by 2 directors and 1 secretary.
Director Chantelle H., appointed on 06 February 2018. Director Andrew H., appointed on 06 February 2018.
Moving on to secretaries, we can name: Chantelle H., appointed on 06 February 2018.
The company is officially categorised as "other service activities not elsewhere classified" (Standard Industrial Classification code: 96090). According to CH information there was a change of name on 2021-01-13 and their previous name was Hammonds Bathroom, Heating and Plumbing Ltd.
The last confirmation statement was sent on 2023-07-21 and the deadline for the next filing is 2024-08-04. Moreover, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Hbh Contractors Ltd Address / Contact

Office Address 8 Dammersey Close
Office Address2 Markyate
Town St. Albans
Post code AL3 8JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11189109
Date of Incorporation Tue, 6th Feb 2018
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Chantelle H.

Position: Secretary

Appointed: 06 February 2018

Chantelle H.

Position: Director

Appointed: 06 February 2018

Andrew H.

Position: Director

Appointed: 06 February 2018

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Chantelle H. This PSC and has 50,01-75% shares. Another one in the PSC register is Andrew H. This PSC owns 50,01-75% shares.

Chantelle H.

Notified on 6 February 2018
Nature of control: 50,01-75% shares
right to appoint and remove directors

Andrew H.

Notified on 6 February 2018
Nature of control: 50,01-75% shares
right to appoint and remove directors

Company previous names

Hammonds Bathroom, Heating And Plumbing January 13, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 33127 529170 228116 4876 611
Current Assets14 541119 211253 602251 917130 050
Debtors3 21091 68283 37482 62185 518
Net Assets Liabilities 95 187159 375119 9423 455
Other Debtors   3 4801 000
Property Plant Equipment38 19521 29761 94378 84049 504
Total Inventories   52 809 
Other
Accrued Liabilities Deferred Income2 9792 8002 9003 1256 425
Accumulated Depreciation Impairment Property Plant Equipment9 89117 72639 57544 70774 042
Additions Other Than Through Business Combinations Property Plant Equipment48 0862 00862 49345 999 
Average Number Employees During Period32222
Bank Borrowings Overdrafts 7 29146 14335 49524 846
Corporation Tax Payable22 20154 97124 2888 7154 498
Corporation Tax Recoverable    3 652
Creditors90 327105 32181 37080 12055 213
Finance Lease Liabilities Present Value Total2 800 35 22744 62530 367
Fixed Assets83 19581 297121 943138 84049 504
Increase From Depreciation Charge For Year Property Plant Equipment9 8919 75721 84926 15029 336
Investments Fixed Assets45 00060 00060 00060 000 
Loans To Group Undertakings Participating Interests45 00060 00060 00060 000 
Net Current Assets Liabilities-75 78613 890118 80261 2229 164
Other Creditors54 739-1 53259 39287 603-196
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 920 21 018 
Other Disposals Property Plant Equipment 11 069 23 970 
Other Taxation Social Security Payable3 51428 81326 36247 72880 265
Property Plant Equipment Gross Cost48 08639 025101 518123 546 
Total Assets Less Current Liabilities7 40995 187240 745200 06258 668
Trade Creditors Trade Payables4 09412 97815 47527 61110 493
Trade Debtors Trade Receivables3 21091 68283 37479 14180 866

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, January 2024
Free Download (12 pages)

Company search