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

Hbans Ltd CIRENCESTER


Founded in 2014, Hbans, classified under reg no. 09078720 is an active company. Currently registered at Unit A6 GL7 5XL, Cirencester the company has been in the business for 10 years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Jason H., Richard S.. Of them, Richard S. has been with the company the longest, being appointed on 10 June 2014 and Jason H. has been with the company for the least time - from 1 January 2020. As of 11 May 2024, there were 2 ex directors - Stephanie S., Julian B. and others listed below. There were no ex secretaries.

Hbans Ltd Address / Contact

Office Address Unit A6
Office Address2 Lakeside Business Park
Town Cirencester
Post code GL7 5XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09078720
Date of Incorporation Tue, 10th Jun 2014
Industry Other activities of employment placement agencies
End of financial Year 30th March
Company age 10 years old
Account next due date Sat, 30th Dec 2023 (133 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Jason H.

Position: Director

Appointed: 01 January 2020

Richard S.

Position: Director

Appointed: 10 June 2014

Stephanie S.

Position: Director

Appointed: 01 January 2020

Resigned: 25 October 2022

Julian B.

Position: Director

Appointed: 10 June 2014

Resigned: 02 September 2019

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Richard S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Rsschaf Limited that put Cirencester, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Julian B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Richard S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rsschaf Limited

Unit A6 Lakeside Business Park, South Cerney, Cirencester, GL7 5XL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 11537061
Notified on 1 September 2018
Nature of control: 25-50% shares

Julian B.

Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-31
Net Worth293 759309 429  
Balance Sheet
Cash Bank On Hand  265 224951 453
Current Assets388 544440 918661 8741 284 183
Debtors243 646279 173396 650332 730
Net Assets Liabilities  420 953960 043
Property Plant Equipment  30 55724 613
Cash Bank In Hand144 898161 745  
Intangible Fixed Assets2 031 2501 406 250  
Net Assets Liabilities Including Pension Asset Liability293 759309 428  
Tangible Fixed Assets31 89150 750  
Reserves/Capital
Called Up Share Capital100200  
Profit Loss Account Reserve293 659309 229  
Shareholder Funds293 759309 429  
Other
Accrued Liabilities Deferred Income   14 979
Accumulated Amortisation Impairment Intangible Assets   2 000 000
Accumulated Depreciation Impairment Property Plant Equipment   55 580
Average Number Employees During Period  1819
Bank Borrowings Overdrafts  3 6143 654
Corporation Tax Payable  24 884157 889
Creditors  396 478348 753
Dividends Paid On Shares  119 200126 100
Fixed Assets  155 55724 613
Increase Decrease In Depreciation Impairment Property Plant Equipment   7 176
Increase From Amortisation Charge For Year Intangible Assets   125 000
Increase From Depreciation Charge For Year Property Plant Equipment   8 215
Intangible Assets  125 000 
Intangible Assets Gross Cost   2 000 000
Loans From Directors  194 706 
Net Current Assets Liabilities-1 769 382-1 147 572265 396935 430
Other Creditors  7 2123 619
Other Taxation Social Security Payable  153 274160 736
Prepayments Accrued Income  18 7747 458
Property Plant Equipment Gross Cost   80 193
Total Additions Including From Business Combinations Property Plant Equipment   2 271
Total Assets Less Current Liabilities293 759309 428420 953960 043
Trade Creditors Trade Payables  12 7887 876
Trade Debtors Trade Receivables  377 876325 272
Creditors Due Within One Year2 157 9261 588 490  
Number Shares Allotted100200  
Share Capital Allotted Called Up Paid100200  
Tangible Fixed Assets Additions39 25135 776  
Tangible Fixed Assets Cost Or Valuation39 25175 027  
Tangible Fixed Assets Depreciation7 36024 277  
Tangible Fixed Assets Depreciation Charged In Period7 36016 917  
Value Shares Allotted11  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements