Hbs Proactive Solutions Limited ILFORD


Hbs Proactive Solutions Limited is a private limited company registered at Unit H Roebuck Road, Acorn Centre, Ilford IG6 3TU. Its net worth is valued to be 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2018-04-13, this 6-year-old company is run by 1 director.
Director Vincent K., appointed on 13 April 2018.
The company is categorised as "other building completion and finishing" (SIC code: 43390).
The last confirmation statement was filed on 2023-05-03 and the deadline for the following filing is 2024-05-17. Additionally, the annual accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Hbs Proactive Solutions Limited Address / Contact

Office Address Unit H Roebuck Road
Office Address2 Acorn Centre
Town Ilford
Post code IG6 3TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11309193
Date of Incorporation Fri, 13th Apr 2018
Industry Other building completion and finishing
End of financial Year 30th April
Company age 6 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Vincent K.

Position: Director

Appointed: 13 April 2018

Kevin K.

Position: Director

Appointed: 07 March 2022

Resigned: 17 April 2023

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Kevin K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Vincent K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kevin K.

Notified on 9 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Vincent K.

Notified on 13 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand69 199163 171179 819120 756
Current Assets521 382623 654563 913628 556
Debtors437 183445 483369 094483 142
Net Assets Liabilities323 823443 417219 338262 015
Other Debtors 43 24337 53337 533
Property Plant Equipment99 414201 245191 108240 174
Total Inventories15 00015 00015 00024 658
Other
Accrued Liabilities1 50050 000  
Accumulated Depreciation Impairment Property Plant Equipment16 97473 846136 822216 881
Additions Other Than Through Business Combinations Property Plant Equipment131 538167 30283 336 
Average Number Employees During Period6589
Creditors39 89358 385290 722268 263
Depreciation Expense Property Plant Equipment16 97456 87172 108 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -9 132 
Disposals Property Plant Equipment-15 150-8 600-30 495 
Increase From Depreciation Charge For Year Property Plant Equipment16 97456 87172 10880 059
Net Current Assets Liabilities264 302300 557318 952290 104
Number Shares Issued Fully Paid222 
Other Creditors57 91867 426  
Other Inventories15 00015 00015 000 
Par Value Share111 
Prepayments9 609   
Property Plant Equipment Gross Cost116 388275 089327 930457 055
Taxation Social Security Payable90 03982 785158 711 
Total Assets Less Current Liabilities363 716501 802510 060530 278
Total Borrowings39 89358 385290 722 
Trade Creditors Trade Payables94 64359 57522 29850 378
Trade Debtors Trade Receivables427 574402 240331 561445 609
Amount Specific Advance Or Credit Directors-714-67 270  
Amount Specific Advance Or Credit Made In Period Directors10 11839 27081 370 
Amount Specific Advance Or Credit Repaid In Period Directors-10 832-105 826-14 100 
Bank Borrowings Overdrafts  63 95263 952
Other Remaining Borrowings  290 722268 263
Other Taxation Social Security Payable  20 02125 642
Total Additions Including From Business Combinations Property Plant Equipment   129 125

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 2023/11/15. New Address: 1066 London Road Leigh-on-Sea Essex SS9 3NA. Previous address: Unit H Roebuck Road Acorn Centre Ilford IG6 3TU United Kingdom
filed on: 15th, November 2023
Free Download (2 pages)

Company search

Advertisements