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

Hca Panels Limited ANDOVER


Hca Panels started in year 2005 as Private Limited Company with registration number 05556461. The Hca Panels company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Andover at Langdowns Dfk, Kingsgate House. Postal code: SP10 4DU.

At present there are 2 directors in the the firm, namely Tina P. and Adam P.. In addition one secretary - Tina P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Wendy J. who worked with the the firm until 15 September 2015.

Hca Panels Limited Address / Contact

Office Address Langdowns Dfk, Kingsgate House
Office Address2 Newbury Road
Town Andover
Post code SP10 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05556461
Date of Incorporation Wed, 7th Sep 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Tina P.

Position: Director

Appointed: 07 September 2021

Tina P.

Position: Secretary

Appointed: 30 January 2019

Adam P.

Position: Director

Appointed: 30 September 2013

Hollie C.

Position: Director

Appointed: 30 September 2013

Resigned: 19 December 2018

Wendy J.

Position: Director

Appointed: 07 September 2005

Resigned: 27 April 2015

Paul J.

Position: Director

Appointed: 07 September 2005

Resigned: 27 April 2015

Wendy J.

Position: Secretary

Appointed: 07 September 2005

Resigned: 15 September 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we found, there is Hca Holdings (Hampshire) Limited from Andover, England. This PSC is classified 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. Another entity in the persons with significant control register is Tina P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adam P., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hca Holdings (Hampshire) Limited

Kingsgate House Newbury Road, Andover, Hampshire, SP10 4DU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 08075307
Notified on 8 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tina P.

Notified on 19 December 2018
Ceased on 20 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Adam P.

Notified on 6 April 2016
Ceased on 8 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand176 940160 360155 146148 574284 924283 501352 461
Current Assets555 190564 528675 216449 3101 192 1671 323 0891 243 754
Debtors338 497375 352498 297266 198878 206974 893774 653
Net Assets Liabilities150 185209 618187 072187 837213 475243 023246 412
Other Debtors99 09142 12332 99322 50933 50457 16627 375
Property Plant Equipment58 47246 20839 30728 43321 33117 51812 303
Total Inventories39 75328 81621 77334 53829 03764 695116 640
Other
Amount Specific Advance Or Credit Directors1 285      
Amount Specific Advance Or Credit Made In Period Directors6 285      
Amount Specific Advance Or Credit Repaid In Period Directors5 0001 285     
Accumulated Amortisation Impairment Intangible Assets1 4172 8344 2504 2504 2504 250 
Accumulated Depreciation Impairment Property Plant Equipment168 087183 158195 303187 244194 346199 848127 378
Amounts Owed By Group Undertakings51125 00699 93851524 229473 126423 073
Amounts Owed To Group Undertakings30 72647 41764 10751 760427 646520 663509 087
Average Number Employees During Period2221122
Creditors36 81549 01264 107284 918189 395143 94098 485
Finance Lease Liabilities Present Value Total6 0891 5951 545    
Fixed Assets61 30547 62439 30728 43321 33117 51812 303
Increase From Amortisation Charge For Year Intangible Assets 1 4171 416    
Increase From Depreciation Charge For Year Property Plant Equipment 15 07112 1459 8487 1025 5024 406
Intangible Assets2 8331 416     
Intangible Assets Gross Cost4 2504 2504 2504 2504 2504 250 
Net Current Assets Liabilities136 598219 169218 835164 392385 250373 458335 370
Number Shares Issued Fully Paid 100100100100100100
Other Creditors202 706137 382206 920174 155275 979336 560298 122
Other Taxation Social Security Payable56 94157 42048 16852 58638 08345 46451 442
Par Value Share 111111
Property Plant Equipment Gross Cost226 559229 366234 610215 677215 677217 366139 681
Provisions For Liabilities Balance Sheet Subtotal10 9038 1636 9634 9883 7114 0132 776
Total Additions Including From Business Combinations Property Plant Equipment 2 8075 244  1 6891 115
Total Assets Less Current Liabilities197 903266 793258 142192 825406 581390 976347 673
Total Borrowings167 03986 535161 472147 261483 472433 871416 260
Trade Creditors Trade Payables5 9665 9346 4626 41719 7541 4894 278
Trade Debtors Trade Receivables239 355208 223365 366243 638320 473444 601324 205
Bank Borrowings    234 850189 395143 940
Bank Borrowings Overdrafts    189 395143 94098 485
Disposals Decrease In Amortisation Impairment Intangible Assets      4 250
Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 907  76 876
Disposals Intangible Assets      4 250
Disposals Property Plant Equipment   18 933  78 800

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from Langdowns Dfk, Kingsgate House Newbury Road Andover Hampshire SP10 4DU England on Thu, 2nd May 2024 to Unit 6 Kingsway Andover Hampshire SP10 5LQ
filed on: 2nd, May 2024
Free Download (1 page)

Company search

Advertisements