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

Hgas Services Ltd BENFLEET


Hgas Services started in year 2014 as Private Limited Company with registration number 09318267. The Hgas Services company has been functioning successfully for ten years now and its status is active. The firm's office is based in Benfleet at 391 High Road. Postal code: SS7 5HN. Since Wed, 2nd Nov 2022 Hgas Services Ltd is no longer carrying the name Harrington Domestic And Commercial Gas Services.

The firm has one director. Conor H., appointed on 19 November 2014. There are currently no secretaries appointed. As of 30 April 2024, there was 1 ex director - Alexandra L.. There were no ex secretaries.

Hgas Services Ltd Address / Contact

Office Address 391 High Road
Town Benfleet
Post code SS7 5HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09318267
Date of Incorporation Wed, 19th Nov 2014
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Cobat Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 August 2023

Conor H.

Position: Director

Appointed: 19 November 2014

Alexandra L.

Position: Director

Appointed: 19 November 2014

Resigned: 20 November 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats found, there is Connor H. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Conor H. This PSC has significiant influence or control over the company,. Then there is Alexandra L., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Connor H.

Notified on 1 July 2016
Nature of control: significiant influence or control

Conor H.

Notified on 1 July 2017
Nature of control: significiant influence or control

Alexandra L.

Notified on 1 July 2017
Ceased on 26 March 2021
Nature of control: significiant influence or control

Alexandra L.

Notified on 1 July 2016
Ceased on 8 November 2016
Nature of control: significiant influence or control

Company previous names

Harrington Domestic And Commercial Gas Services November 2, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth843       
Balance Sheet
Cash Bank On Hand4 0227 5462 0656 40611 40534 50320 94621 534
Current Assets8 04814 9885 82327 61632 528121 35559 83246 592
Debtors4 0267 4423 75818 96018 87338 87736 63622 523
Net Assets Liabilities 263915 50417 41839 113 6 241
Other Debtors2 3017 4423 7584 0704 286 36 63622 523
Property Plant Equipment2 1001 84814 55311 6439 31625 4291 3242 955
Total Inventories   2 2502 25047 9752 2502 535
Cash Bank In Hand4 022       
Tangible Fixed Assets2 100       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve841       
Shareholder Funds843       
Other
Accumulated Depreciation Impairment Property Plant Equipment5259881 7774 6877 01413 3716731 413
Additions Other Than Through Business Combinations Property Plant Equipment  15 894  22 4706212 371
Average Number Employees During Period 1111122
Bank Borrowings 7 16613 56510 5518 147   
Creditors9 30516 83413 56510 5518 14728 00042 40519 055
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -864   -12 875 
Disposals Property Plant Equipment  -2 400   -37 424 
Dividend Per Share Final 10 0006 9002 50025 00025 00013 00014 500
Dividends Paid     -50 000-26 000-29 000
Increase From Depreciation Charge For Year Property Plant Equipment 4631 6532 9102 3276 357177740
Net Current Assets Liabilities-1 257-1 846-34914 41216 24941 68441 08122 341
Number Shares Issued Fully Paid 2222222
Other Creditors1 9351 6944 13950050045 5771 0002 418
Other Inventories   250250475750785
Other Remaining Borrowings     28 00042 40519 055
Par Value Share1 111111
Profit Loss     71 695-13 11335 241
Property Plant Equipment Gross Cost2 6252 83616 33016 33016 33038 8001 9974 368
Taxation Social Security Payable 3 1752 0334 03415 02934 09417 50119 783
Total Assets Less Current Liabilities843214 20426 05525 56567 11342 40525 296
Total Borrowings 7 16613 56510 5518 14728 00042 40519 055
Trade Creditors Trade Payables -1 750750 2502 050
Trade Debtors Trade Receivables1 725  14 89014 58738 877  
Work In Progress   2 0002 00047 5001 5001 750
Director Remuneration 12 00012 00024 59013 40212 00015 50018 000
Bank Borrowings Overdrafts 7 166      
Creditors Due Within One Year9 305       
Number Shares Allotted2       
Other Taxation Social Security Payable7 3707 975      
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions2 625       
Tangible Fixed Assets Cost Or Valuation2 625       
Tangible Fixed Assets Depreciation525       
Tangible Fixed Assets Depreciation Charged In Period525       
Total Additions Including From Business Combinations Property Plant Equipment 211      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 30th, August 2023
Free Download (14 pages)

Company search

Advertisements