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

Hbc Radiomatic (UK) Limited DUDLEY


Hbc Radiomatic (UK) started in year 2010 as Private Limited Company with registration number 07377438. The Hbc Radiomatic (UK) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Dudley at No 4 Castle Court 2. Postal code: DY1 4RH.

The firm has 2 directors, namely Derek B., Sharon E.. Of them, Derek B., Sharon E. have been with the company the longest, being appointed on 15 September 2010. Currenlty, the firm lists one former director, whose name is Graham H. and who left the the firm on 4 April 2020. In addition, there is one former secretary - Graham H. who worked with the the firm until 4 April 2020.

Hbc Radiomatic (UK) Limited Address / Contact

Office Address No 4 Castle Court 2
Office Address2 Castlegate Way
Town Dudley
Post code DY1 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07377438
Date of Incorporation Wed, 15th Sep 2010
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Derek B.

Position: Director

Appointed: 15 September 2010

Sharon E.

Position: Director

Appointed: 15 September 2010

Graham H.

Position: Secretary

Appointed: 15 September 2010

Resigned: 04 April 2020

Graham H.

Position: Director

Appointed: 15 September 2010

Resigned: 04 April 2020

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Derek B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sharon E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Derek B.

Notified on 11 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sharon E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand338 706385 658632 114421 304478 905
Current Assets763 181913 7261 110 606911 4621 163 536
Debtors359 041381 406380 797442 488327 764
Net Assets Liabilities382 091348 433376 517506 021767 128
Other Debtors170 238166 699168 633244 39685 441
Property Plant Equipment28 59541 59242 47237 199183 689
Total Inventories65 434146 66297 69547 670356 867
Other
Accrued Liabilities Deferred Income60 90961 67366 58366 58382 566
Accumulated Depreciation Impairment Property Plant Equipment55 80341 98142 66049 41741 954
Average Number Employees During Period1515181613
Corporation Tax Payable14 03947 78256 55963 92198 493
Creditors408 676603 970772 890439 227557 906
Dividends Paid274 264140 724143 278  
Increase From Depreciation Charge For Year Property Plant Equipment 8 98512 18910 81219 313
Net Current Assets Liabilities354 505309 756337 716472 235605 630
Other Creditors265 015434 180452 496215 073227 095
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 80711 5104 05526 776
Other Disposals Property Plant Equipment 25 33912 44017 13332 500
Other Taxation Social Security Payable15 33237 14468 16719 367 
Payments To Acquire Own Shares -100 000-75 000  
Profit Loss53 510207 066246 362  
Property Plant Equipment Gross Cost84 39883 57385 13286 616225 643
Provisions For Liabilities Balance Sheet Subtotal1 0092 9153 6713 41322 191
Redemption Shares Decrease In Equity 2821  
Total Additions Including From Business Combinations Property Plant Equipment 24 51413 99918 617171 527
Total Assets Less Current Liabilities383 100351 348380 188509 434789 319
Trade Creditors Trade Payables53 38123 191129 08574 283149 752
Trade Debtors Trade Receivables188 803214 707212 164198 092242 323

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control 2020/03/11
filed on: 27th, March 2024
Free Download (2 pages)

Company search

Advertisements