Han Met Ltd NOTTINGHAM


Han Met started in year 2014 as Private Limited Company with registration number 09226846. The Han Met company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Nottingham at Flat C. Postal code: NG1 3GL.

Han Met Ltd Address / Contact

Office Address Flat C
Office Address2 50 Milton Street
Town Nottingham
Post code NG1 3GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09226846
Date of Incorporation Fri, 19th Sep 2014
Industry Management consultancy activities other than financial management
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th November
Company age 10 years old
Account next due date Thu, 31st Aug 2023 (266 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Matthew G.

Position: Director

Appointed: 24 November 2022

Aigars S.

Position: Director

Appointed: 20 November 2022

Laimons A.

Position: Director

Appointed: 20 May 2022

Resigned: 02 June 2022

Mariss L.

Position: Director

Appointed: 22 March 2022

Resigned: 19 November 2022

Romans C.

Position: Director

Appointed: 15 July 2017

Resigned: 29 June 2021

Vladislavs S.

Position: Director

Appointed: 19 September 2014

Resigned: 22 March 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we researched, there is Aigars S. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Mariss L. This PSC owns 75,01-100% shares. The third one is Vladislavs S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Aigars S.

Notified on 22 November 2022
Nature of control: 25-50% shares

Mariss L.

Notified on 22 March 2022
Ceased on 20 November 2022
Nature of control: 75,01-100% shares

Vladislavs S.

Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control: 75,01-100% shares

Romans C.

Notified on 17 June 2021
Ceased on 29 June 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth1 556-19 920    
Balance Sheet
Cash Bank On Hand 4 5531 316   
Current Assets2 94816 36011 8861 7951 7161 816
Debtors1 50611 8078 690   
Net Assets Liabilities -19 920-38 74957 56657 72457 524
Other Debtors  8 690   
Property Plant Equipment 2 8542 626   
Total Inventories  1 880   
Cash Bank In Hand1 4414 553    
Net Assets Liabilities Including Pension Asset Liability1 666-19 920    
Tangible Fixed Assets3 1022 854    
Reserves/Capital
Called Up Share Capital22    
Profit Loss Account Reserve1 554-19 922    
Shareholder Funds1 556-19 920    
Other
Accumulated Depreciation Impairment Property Plant Equipment 7961 024   
Average Number Employees During Period  1111
Bank Borrowings 26 15716 837   
Creditors 12 9774 12859 36159 44059 340
Finished Goods Goods For Resale  1 880   
Fixed Assets3 102 2 626   
Increase From Depreciation Charge For Year Property Plant Equipment  228   
Net Current Assets Liabilities-1 5463 3837 7581 7951 7161 816
Nominal Value Allotted Share Capital 22   
Number Shares Allotted 22   
Other Creditors 1 5744 107   
Par Value Share 11   
Prepayments Accrued Income 11 807    
Property Plant Equipment Gross Cost 3 6503 650   
Taxation Social Security Payable 3 48021   
Total Assets Less Current Liabilities1 5566 23710 3841 7951 7161 816
Trade Creditors Trade Payables 7 923    
Creditors Due After One Year 26 157    
Creditors Due Within One Year4 38412 977    
Share Capital Allotted Called Up Paid22    
Tangible Fixed Assets Cost Or Valuation3 6503 650    
Tangible Fixed Assets Depreciation548796    
Tangible Fixed Assets Depreciation Charged In Period 248    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
Free Download (1 page)

Company search