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

Hbinfo Limited SCARBOROUGH


Hbinfo started in year 2006 as Private Limited Company with registration number 05779046. The Hbinfo company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Scarborough at Rowan House. Postal code: YO12 4DX. Since Wednesday 17th October 2007 Hbinfo Limited is no longer carrying the name Octagon Consultancy (UK).

Currently there are 2 directors in the the company, namely Peter D. and Ghita T.. In addition one secretary - Ghita T. - is with the firm. As of 14 May 2024, there were 2 ex directors - David C., Peter D. and others listed below. There were no ex secretaries.

Hbinfo Limited Address / Contact

Office Address Rowan House
Office Address2 7 West Bank
Town Scarborough
Post code YO12 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05779046
Date of Incorporation Wed, 12th Apr 2006
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Peter D.

Position: Director

Appointed: 01 November 2006

Ghita T.

Position: Director

Appointed: 08 May 2006

Ghita T.

Position: Secretary

Appointed: 12 April 2006

David C.

Position: Director

Appointed: 08 May 2006

Resigned: 21 June 2010

Peter D.

Position: Director

Appointed: 12 April 2006

Resigned: 08 May 2006

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Peter D. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ghita T. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ghita T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Octagon Consultancy (UK) October 17, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth98 867115 198218 405333 795423 266       
Balance Sheet
Cash Bank In Hand110 51660 58023 40412 707104 437       
Cash Bank On Hand    104 437103 02554 40648 971161 076153 672107 675108 038
Current Assets305 763331 798415 554507 106743 767828 427876 074908 419995 7631 068 8841 087 9761 211 769
Debtors195 247271 218392 150494 399639 330725 402821 668859 448834 687915 212980 3011 103 731
Net Assets Liabilities    423 266557 979616 292686 882743 471834 829846 428977 251
Net Assets Liabilities Including Pension Asset Liability 115 198218 405333 795423 266       
Other Debtors      74 81567 64756 31656 33119 85059 028
Property Plant Equipment    1 7909871 9892 7331 5291 4831 513 
Tangible Fixed Assets 1821 1582 2251 790       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve98 767115 098218 305333 695423 166       
Shareholder Funds98 867115 198218 405333 795423 266       
Other
Amount Specific Advance Or Credit Directors   3 000 34 67534 99430 79526 73326 23919 38627 715
Amount Specific Advance Or Credit Made In Period Directors    35 00034 67537 04231 64326 75028 000 23 403
Amount Specific Advance Or Credit Repaid In Period Directors    38 000 36 72335 84230 81228 49426 23911 780
Accrued Liabilities    2 4362 8102 343     
Accrued Liabilities Deferred Income    150 296139 098144 805     
Accumulated Depreciation Impairment Property Plant Equipment    3 8535 4147 0039 02411 06812 90014 20915 677
Average Number Employees During Period     222222 
Bank Borrowings Overdrafts    30 39733 60033 614     
Corporation Tax Payable    39 26732 96529 980     
Creditors    63 21433 614261 393223 751253 530235 256242 774235 555
Creditors Due After One Year    63 214       
Creditors Due Within One Year206 896216 782198 065175 091258 719       
Increase From Depreciation Charge For Year Property Plant Equipment     1 5611 5892 0212 0441 8321 3091 468
Net Current Assets Liabilities98 867115 016217 489332 015485 048590 803614 681684 668742 233833 628845 202976 214
Number Shares Allotted 100100100100       
Other Creditors      147 148156 130191 332166 603179 208172 984
Other Taxation Social Security Payable    40 64 42867 32661 80368 65363 56662 247
Par Value Share 1111       
Prepayments    181       
Property Plant Equipment Gross Cost    5 6436 4018 99211 75712 59714 38315 72216 964
Provisions For Liabilities Balance Sheet Subtotal    358197378519291282287250
Provisions For Liabilities Charges  242445358       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 2721 7312 4681 444       
Tangible Fixed Assets Cost Or Valuation9 3869 6581 7314 1995 643       
Tangible Fixed Assets Depreciation9 3869 4765731 9743 853       
Tangible Fixed Assets Depreciation Charged In Period 905731 4011 879       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 476         
Tangible Fixed Assets Disposals  9 658         
Total Additions Including From Business Combinations Property Plant Equipment     7582 5912 7658401 7861 3391 242
Total Assets Less Current Liabilities98 867115 198218 647334 240486 838591 790616 670687 401743 762835 111846 715977 501
Trade Creditors Trade Payables    76916116 203295395  324
Trade Debtors Trade Receivables    62 28754 07681 99164 93931 50942 01941 58956 041
Advances Credits Directors42 166 5 0003 000        
Advances Credits Made In Period Directors 29 50033 00028 000        
Advances Credits Repaid In Period Directors 71 66628 00030 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 7th, December 2023
Free Download (9 pages)

Company search

Advertisements