Hbs Group Southern Ltd WHITELEY


Founded in 1987, Hbs Group Southern, classified under reg no. 02104036 is an active company. Currently registered at Hbs House Unit 9 PO15 7FE, Whiteley the company has been in the business for 37 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since September 13, 2010 Hbs Group Southern Ltd is no longer carrying the name Hbs Mechanical Services.

At present there are 2 directors in the the company, namely Charles B. and Kevin B.. In addition one secretary - Kim B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Hilda B. who worked with the the company until 12 September 2008.

Hbs Group Southern Ltd Address / Contact

Office Address Hbs House Unit 9
Office Address2 Solent Way
Town Whiteley
Post code PO15 7FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02104036
Date of Incorporation Thu, 26th Feb 1987
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Charles B.

Position: Director

Appointed: 20 November 2017

Kim B.

Position: Secretary

Appointed: 12 September 2008

Kevin B.

Position: Director

Appointed: 08 May 1991

James B.

Position: Director

Appointed: 22 October 2010

Resigned: 23 November 2021

Alexander B.

Position: Director

Appointed: 22 October 2010

Resigned: 22 December 2023

Hilda B.

Position: Secretary

Appointed: 08 May 1991

Resigned: 12 September 2008

David B.

Position: Director

Appointed: 08 May 1991

Resigned: 30 September 2008

Harry B.

Position: Director

Appointed: 08 May 1991

Resigned: 30 December 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As we discovered, there is Hbs Group Holdings Limited from Fareham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Hbs Ne Limited that entered Fareham, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is James B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hbs Group Holdings Limited

Hbs House Unit 9 Solent Way, Whiteley, Fareham, PO15 7FE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies, Cardiff
Registration number 13453302
Notified on 29 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hbs Ne Limited

Hbs House Unit 9 Solent Way, Whiteley, Fareham, PO15 7FE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies, Cardiff
Registration number 13451727
Notified on 30 September 2021
Ceased on 29 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James B.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Alexander B.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Kevin B.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: significiant influence or control

Company previous names

Hbs Mechanical Services September 13, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand202 506723
Current Assets8 970 4877 595 162
Debtors8 694 9157 438 604
Net Assets Liabilities5 363 5514 132 981
Other Debtors448 67554 030
Property Plant Equipment1 034 1521 173 809
Total Inventories73 066155 835
Other
Company Contributions To Money Purchase Plans Directors4 8283 957
Director Remuneration322 848224 068
Number Directors Accruing Benefits Under Money Purchase Scheme43
Accrued Liabilities Deferred Income406 380172 029
Accumulated Depreciation Impairment Property Plant Equipment875 751900 740
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 117 266
Administrative Expenses3 337 4362 752 243
Amounts Owed By Group Undertakings1 364 972600
Amounts Recoverable On Contracts225 556215 919
Applicable Tax Rate1919
Average Number Employees During Period7875
Bank Borrowings1 118 133882 964
Bank Borrowings Overdrafts882 964646 034
Bank Overdrafts 219 191
Comprehensive Income Expense-239 623-1 230 570
Corporation Tax Payable 40 428
Corporation Tax Recoverable129 790117 266
Cost Sales14 132 71213 841 544
Creditors1 002 638862 787
Current Tax For Period-755 981 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 89 415
Disposals Property Plant Equipment 89 415
Finance Lease Liabilities Present Value Total119 674216 753
Fixed Assets1 034 1561 173 813
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 9056 229
Gross Profit Loss2 295 0081 662 796
Increase Decrease In Current Tax From Adjustment For Prior Periods-597 822 
Increase From Depreciation Charge For Year Property Plant Equipment 114 404
Interest Expense On Bank Overdrafts34 52650 017
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts20 50120 534
Interest Payable Similar Charges Finance Costs55 02770 551
Investments Fixed Assets44
Investments In Group Undertakings44
Key Management Personnel Compensation Total667 074228 026
Merchandise73 066155 835
Net Current Assets Liabilities5 332 0333 939 221
Number Shares Issued Fully Paid 3 660
Operating Profit Loss-940 577-1 030 229
Other Deferred Tax Expense Credit 129 790
Other Operating Income Format1101 85159 218
Other Taxation Social Security Payable130 648119 341
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs44 64841 999
Percentage Class Share Held In Subsidiary 100
Prepayments376 817264 076
Profit Loss-239 623-1 230 570
Profit Loss On Ordinary Activities Before Tax-995 604-1 100 780
Property Plant Equipment Gross Cost1 909 9032 074 549
Provisions 117 266
Provisions For Liabilities Balance Sheet Subtotal 117 266
Social Security Costs243 372221 497
Staff Costs Employee Benefits Expense2 854 0062 557 215
Tax Expense Credit Applicable Tax Rate-189 165-209 148
Tax Increase Decrease From Effect Capital Allowances Depreciation1 908-33 105
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5 01311 088
Tax Tax Credit On Profit Or Loss On Ordinary Activities-755 981129 790
Total Additions Including From Business Combinations Property Plant Equipment 254 061
Total Assets Less Current Liabilities6 366 1895 113 034
Total Borrowings1 332 1521 491 216
Trade Creditors Trade Payables2 476 0432 669 789
Trade Debtors Trade Receivables4 523 8584 458 339
Turnover Revenue16 427 72015 504 340
Wages Salaries2 565 9862 293 719

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 29th, March 2024
Free Download (31 pages)

Company search

Advertisements