Hans Accounting Limited STANMORE


Hans Accounting started in year 2004 as Private Limited Company with registration number 05148322. The Hans Accounting company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Stanmore at Buckingham House East. Postal code: HA7 4EB. Since June 16, 2005 Hans Accounting Limited is no longer carrying the name Hash Trading.

The company has 2 directors, namely Niha S., Sachen S.. Of them, Sachen S. has been with the company the longest, being appointed on 8 June 2004 and Niha S. has been with the company for the least time - from 1 June 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hans Accounting Limited Address / Contact

Office Address Buckingham House East
Office Address2 Buckingham Parade
Town Stanmore
Post code HA7 4EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05148322
Date of Incorporation Tue, 8th Jun 2004
Industry Accounting and auditing activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Niha S.

Position: Director

Appointed: 01 June 2019

Sachen S.

Position: Director

Appointed: 08 June 2004

Niha S.

Position: Director

Appointed: 21 April 2009

Resigned: 07 December 2009

Niha S.

Position: Secretary

Appointed: 12 July 2005

Resigned: 07 December 2009

Sachen S.

Position: Secretary

Appointed: 08 June 2004

Resigned: 12 July 2005

Niha S.

Position: Director

Appointed: 08 June 2004

Resigned: 12 July 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Niha S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Sachen S. This PSC has significiant influence or control over the company,.

Niha S.

Notified on 9 June 2019
Nature of control: 25-50% shares

Sachen S.

Notified on 8 June 2016
Nature of control: significiant influence or control

Company previous names

Hash Trading June 16, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1931341904213 357       
Balance Sheet
Cash Bank In Hand21 07318 29738 27128 99453 457       
Cash Bank On Hand    53 45788 84694 70768 865108 901   
Current Assets63 78360 64465 61069 99179 930103 187103 81392 613116 135154 862176 767205 030
Debtors42 71042 34727 33940 99726 47314 3419 10623 7487 234   
Intangible Fixed Assets154 000130 900107 80084 70061 600       
Net Assets Liabilities    3 35712 7718 58916 473    
Net Assets Liabilities Including Pension Asset Liability1931341904213 357       
Other Debtors    4 6935 1875 41814 2534 174   
Property Plant Equipment    7624211 4391 0021 693   
Tangible Fixed Assets1 6269051 171562762       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve9334903213 257       
Shareholder Funds1931341904213 357       
Other
Accumulated Amortisation Impairment Intangible Assets    169 400192 500215 600231 000    
Accumulated Depreciation Impairment Property Plant Equipment    8 1618 7029 74310 65412 265   
Average Number Employees During Period     2222222
Bank Borrowings Overdrafts    17 2697 4017 401     
Creditors    71 71461 84654 44577 14273 12173 52772 15183 649
Creditors Due After One Year156 262120 00291 45081 58271 714       
Creditors Due Within One Year62 95472 31382 94173 25067 221       
Fixed Assets155 626131 805108 97185 26262 36238 92116 8391 0021 6939031 068916
Increase From Amortisation Charge For Year Intangible Assets     23 10023 10015 400    
Increase From Depreciation Charge For Year Property Plant Equipment     5411 0419111 611   
Intangible Assets    61 60038 50015 400     
Intangible Assets Gross Cost    231 000231 000231 000     
Intangible Fixed Assets Aggregate Amortisation Impairment77 000100 100123 200146 300169 400       
Intangible Fixed Assets Amortisation Charged In Period 23 10023 10023 10023 100       
Intangible Fixed Assets Cost Or Valuation231 000231 000231 000231 000        
Net Current Assets Liabilities829-11 669-17 331-3 25912 70935 69646 19515 47143 01481 335104 616121 381
Number Shares Allotted 100 100100       
Other Creditors    54 44554 44554 44542 72940 641   
Other Taxation Social Security Payable    25 71430 78923 43427 13332 151   
Par Value Share 1 11       
Property Plant Equipment Gross Cost    8 9239 12311 18211 65613 958   
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 1251 058 864       
Tangible Fixed Assets Cost Or Valuation6 8767 0018 0598 0598 923       
Tangible Fixed Assets Depreciation5 2506 0966 8887 4978 161       
Tangible Fixed Assets Depreciation Charged In Period 846792609664       
Total Additions Including From Business Combinations Property Plant Equipment     2002 0594742 302   
Total Assets Less Current Liabilities156 455120 13691 64082 00375 07174 61763 03416 47344 70782 238105 684122 297
Trade Creditors Trade Payables    8661932067 280329   
Trade Debtors Trade Receivables    21 7809 1543 6889 4953 060   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, September 2023
Free Download (5 pages)

Company search

Advertisements