Havin 2016 Ltd ILFORD


Founded in 2016, Havin 2016, classified under reg no. 10146380 is an active company. Currently registered at 147 Cranbrook Road IG1 4PU, Ilford the company has been in the business for 8 years. Its financial year was closed on 29th September and its latest financial statement was filed on 2022-09-29.

The company has one director. Esra K., appointed on 26 May 2021. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Hilmi U.. There were no ex secretaries.

Havin 2016 Ltd Address / Contact

Office Address 147 Cranbrook Road
Town Ilford
Post code IG1 4PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10146380
Date of Incorporation Tue, 26th Apr 2016
Industry
End of financial Year 29th September
Company age 8 years old
Account next due date Sat, 29th Jun 2024 (64 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Esra K.

Position: Director

Appointed: 26 May 2021

Hilmi U.

Position: Director

Appointed: 26 April 2016

Resigned: 26 May 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Esra K. This PSC and has 75,01-100% shares. Another entity in the PSC register is Hilmi U. This PSC owns 75,01-100% shares.

Esra K.

Notified on 26 May 2021
Nature of control: 75,01-100% shares

Hilmi U.

Notified on 26 April 2016
Ceased on 26 May 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-302018-03-302019-03-302020-03-302021-03-302022-09-292023-09-29
Net Worth8 402      
Balance Sheet
Cash Bank On Hand7 8882 9117 2535 78523 20866 951 
Current Assets61 488130 611181 053192 985239 258244 866197 475
Debtors    41 0009 375 
Net Assets Liabilities8 4029 34617 77619 18117 98937 90339 612
Other Debtors    41 000  
Property Plant Equipment 1 63013 69019 43935 29833 026 
Total Inventories53 600127 700173 800187 200175 050168 540 
Cash Bank In Hand7 888      
Net Assets Liabilities Including Pension Asset Liability8 402      
Stocks Inventory53 600      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve8 302      
Shareholder Funds8 402      
Other
Accumulated Depreciation Impairment Property Plant Equipment 3583 3635 8279 32618 849 
Additions Other Than Through Business Combinations Property Plant Equipment 1 98815 0658 21328 2087 251 
Amounts Owed To Group Undertakings Participating Interests 1 1772 480-842 3756 231 
Average Number Employees During Period  65554
Bank Borrowings    50 00025 179 
Bank Overdrafts     10 944 
Creditors53 086122 895176 967193 243192 157207 192177 312
Finance Lease Liabilities Present Value Total    5 3075 307 
Increase From Depreciation Charge For Year Property Plant Equipment 3583 0052 4643 4999 523 
Net Current Assets Liabilities8 4027 7164 086-25847 10137 67420 163
Other Creditors1 09211 32012 72012 63013 72214 650 
Other Disposals Property Plant Equipment    8 850  
Property Plant Equipment Gross Cost 1 98817 05325 26644 62451 875 
Redeemable Preference Shares Liability 4 6484 475-87-876 127 
Taxation Social Security Payable4 6325 82795498382677 
Total Assets Less Current Liabilities8 402  19 18182 39970 70057 477
Trade Creditors Trade Payables47 362105 748156 338179 801170 758163 256 
Fixed Assets     33 02637 314
Creditors Due Within One Year53 086      

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
Free Download (1 page)

Company search

Advertisements