Hassett Green Ltd DOVER


Founded in 2015, Hassett Green, classified under reg no. 09685276 is an active company. Currently registered at Charlton House CT16 1BL, Dover the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Sultan K., Tiffany K.. Of them, Tiffany K. has been with the company the longest, being appointed on 14 June 2018 and Sultan K. has been with the company for the least time - from 24 March 2022. As of 25 April 2024, there were 2 ex directors - Yasmin K., Mervyn H. and others listed below. There were no ex secretaries.

Hassett Green Ltd Address / Contact

Office Address Charlton House
Office Address2 Dour Street
Town Dover
Post code CT16 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09685276
Date of Incorporation Tue, 14th Jul 2015
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Sultan K.

Position: Director

Appointed: 24 March 2022

Tiffany K.

Position: Director

Appointed: 14 June 2018

Yasmin K.

Position: Director

Appointed: 18 July 2017

Resigned: 18 June 2018

Mervyn H.

Position: Director

Appointed: 14 July 2015

Resigned: 26 July 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Tiffany K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sultan K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mervyn H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Tiffany K.

Notified on 1 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Sultan K.

Notified on 1 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Mervyn H.

Notified on 6 April 2016
Ceased on 25 August 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth13 845      
Balance Sheet
Cash Bank In Hand2 968      
Cash Bank On Hand2 9683 0041 90720 282219 749121 114141 875
Current Assets92 52057 09992 45089 992327 472266 209271 648
Debtors83 59310 82835 14925 88147 72357 39571 772
Net Assets Liabilities13 845-1 6671 99924 740178 184134 083142 879
Net Assets Liabilities Including Pension Asset Liability13 845      
Other Debtors1 4245 9592 2571 9682 4763 4593 593
Property Plant Equipment4682 3547 9663 7293 5426 88414 347
Stocks Inventory5 959      
Tangible Fixed Assets468      
Total Inventories5 95943 26755 39443 82960 00087 70058 001
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve13 745      
Shareholder Funds13 845      
Other
Accrued Liabilities Deferred Income11 35730 809     
Accumulated Depreciation Impairment Property Plant Equipment1829693 3463 7244 9386 81310 575
Average Number Employees During Period2212333
Corporation Tax Payable3 376  4 25236 49735 85512 183
Creditors2 5002 5002 5007 50027 00020 50014 500
Creditors Due After One Year2 500      
Creditors Due Within One Year76 549      
Cumulative Preference Share Dividends Unpaid2 5002 5002 5007 500   
Increase From Depreciation Charge For Year Property Plant Equipment 7872 3771 3681 2141 8753 762
Merchandise5 95943 26755 39443 82960 00087 70058 001
Net Current Assets Liabilities15 971-1 521-3 46729 220202 315149 010145 758
Number Shares Allotted2 500      
Number Shares Issued Fully Paid 100100100100100100
Other Creditors7 9251 6255 1652 2902 5902 65527 555
Other Taxation Social Security Payable343348265121 85028 51529 682
Par Value Share1111111
Property Plant Equipment Gross Cost6503 32311 3127 4538 48013 69724 922
Provisions For Liabilities Balance Sheet Subtotal94  7096731 3112 726
Provisions For Liabilities Charges94      
Share Capital Allotted Called Up Paid2 500      
Tangible Fixed Assets Additions650      
Tangible Fixed Assets Cost Or Valuation650      
Tangible Fixed Assets Depreciation182      
Tangible Fixed Assets Depreciation Charged In Period182      
Total Additions Including From Business Combinations Property Plant Equipment 2 6737 9891 0201 0275 21711 225
Total Assets Less Current Liabilities16 4398334 49932 949205 857155 894160 105
Trade Creditors Trade Payables53 54826 15251 07824 28059 22044 17450 470
Trade Debtors Trade Receivables82 1694 86932 89223 91345 24743 93663 854
Bank Borrowings    3 0006 0006 000
Bank Borrowings Overdrafts    27 00020 50014 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment   990   
Disposals Property Plant Equipment   4 879   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    8 1008 4009 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates July 13, 2023
filed on: 2nd, August 2023
Free Download (3 pages)

Company search

Advertisements