Hanning 2016 Ltd STOKE ON TRENT


Founded in 2016, Hanning 2016, classified under reg no. 10010053 is an active company. Currently registered at 1 Tape Street ST10 1BB, Stoke On Trent the company has been in the business for eight years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 2 directors, namely Timothy B., Robert P.. Of them, Timothy B., Robert P. have been with the company the longest, being appointed on 17 February 2016. As of 28 April 2024, there was 1 ex director - Ben B.. There were no ex secretaries.

Hanning 2016 Ltd Address / Contact

Office Address 1 Tape Street
Office Address2 Cheadle
Town Stoke On Trent
Post code ST10 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10010053
Date of Incorporation Wed, 17th Feb 2016
Industry Activities of open-ended investment companies
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Timothy B.

Position: Director

Appointed: 17 February 2016

Robert P.

Position: Director

Appointed: 17 February 2016

Ben B.

Position: Director

Appointed: 17 February 2016

Resigned: 31 August 2021

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we found, there is Timothy B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Robert P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ben B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Robert P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ben B.

Notified on 6 April 2016
Ceased on 19 August 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand23 66157 569160 3591 743113 4574 129
Current Assets24 92158 811168 6992 949509 654173 600
Debtors1 2601 2428 3401 206396 197169 471
Other Debtors    395 117168 391
Other
Amount Specific Advance Or Credit Directors   41 9645 764 
Amount Specific Advance Or Credit Made In Period Directors   62 036116 200 
Amount Specific Advance Or Credit Repaid In Period Directors   104 00080 000 
Accrued Liabilities1 0971 0981 0981 0981 0981 098
Creditors309 189278 142420 588198 59223 10256 102
Investments Fixed Assets350 000350 000350 000350 000350 000350 000
Net Current Assets Liabilities-284 268-219 331-251 889-195 643486 552117 498
Other Investments Other Than Loans350 000350 000350 000350 000350 000350 000
Other Remaining Borrowings231 000247 090359 69083 290  
Prepayments1 2601 2421 2241 2061 0801 080
Total Assets Less Current Liabilities65 732130 66998 111154 357836 552467 498
Trade Creditors Trade Payables-1     

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements