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

Hba International Limited BARNET


Founded in 1987, Hba International, classified under reg no. 02170564 is an active company. Currently registered at First Floor Woodgate Studios 2-8 Games Road EN4 9HN, Barnet the company has been in the business for thirty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2008/04/01 Hba International Limited is no longer carrying the name Sceptre Group.

Currently there are 2 directors in the the firm, namely Ian C. and Rene K.. In addition one secretary - Rene K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hba International Limited Address / Contact

Office Address First Floor Woodgate Studios 2-8 Games Road
Office Address2 Cockfosters
Town Barnet
Post code EN4 9HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02170564
Date of Incorporation Tue, 29th Sep 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Ian C.

Position: Director

Appointed: 01 October 2012

Rene K.

Position: Director

Appointed: 01 June 2010

Rene K.

Position: Secretary

Appointed: 01 January 2004

Hba International Limited

Position: Corporate Director

Appointed: 01 June 2010

Resigned: 01 June 2010

Aleene Y.

Position: Secretary

Appointed: 01 September 1994

Resigned: 31 December 2003

Samuel P.

Position: Director

Appointed: 01 March 1993

Resigned: 28 September 2012

Adeline M.

Position: Secretary

Appointed: 01 March 1993

Resigned: 31 August 1994

Michael B.

Position: Director

Appointed: 01 March 1993

Resigned: 26 October 2012

Howard H.

Position: Director

Appointed: 01 March 1993

Resigned: 01 February 1997

Denise P.

Position: Director

Appointed: 01 March 1993

Resigned: 03 April 1997

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Hba Design Limited from Barnet, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Hba International that entered Santa Monica, Usa as the address. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Hba Design Limited

1st Floor, Woodgate Studios 2-8 Games Road, Cockfosters, Barnet, EN4 9HN, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 11565705
Notified on 30 November 2019
Nature of control: 75,01-100% shares

Hba International

3216 Nebraska Ave., Santa Monica, CA 90404, Usa

Legal authority The Us Constitution & California Corporate Law
Legal form Company
Country registered Usa
Place registered N/A
Registration number C0497689
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sceptre Group April 1, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 449 7603 319 5722 461 069
Current Assets7 656 2038 152 3039 229 829
Debtors4 206 4434 832 7316 768 760
Net Assets Liabilities6 086 9515 734 8214 453 934
Other Debtors207 197368 742279 627
Property Plant Equipment80 79953 35239 475
Other
Accumulated Depreciation Impairment Property Plant Equipment404 097457 418492 985
Additions Other Than Through Business Combinations Property Plant Equipment 25 87421 690
Amounts Owed By Related Parties2 514 9772 576 6992 871 467
Amounts Owed To Related Parties839 182241 530446 786
Average Number Employees During Period382933
Creditors1 635 1232 461 1744 806 536
Financial Commitments Other Than Capital Commitments195 00043 178305 223
Increase From Depreciation Charge For Year Property Plant Equipment 53 32135 567
Net Current Assets Liabilities6 021 0805 691 1294 423 293
Number Shares Issued Fully Paid2 9832 9832 983
Other Creditors618 4941 663 0874 023 158
Par Value Share 11
Prepayments251 703904 1732 840 006
Property Plant Equipment Gross Cost484 896510 770532 460
Provisions For Liabilities Balance Sheet Subtotal14 9289 6608 834
Taxation Social Security Payable94 911110 541166 964
Total Assets Less Current Liabilities6 101 8795 744 4814 462 768
Total Borrowings9 7746 0072 052
Trade Creditors Trade Payables72 762440 009167 576
Trade Debtors Trade Receivables1 232 566983 117777 660

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements