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

Hcl Bank House Financial Services Limited STAFFORDSHIRE


Hcl Bank House Financial Services started in year 2000 as Private Limited Company with registration number 04120147. The Hcl Bank House Financial Services company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Staffordshire at 1 Church Road. Postal code: ST19 9BT. Since Thu, 2nd Jul 2020 Hcl Bank House Financial Services Limited is no longer carrying the name Hcl Investment Services.

At present there are 4 directors in the the firm, namely Samuel B., Benedict M. and Antony L. and others. In addition one secretary - Antony L. - is with the company. As of 26 April 2024, there were 2 ex directors - Mark H., Mark C. and others listed below. There were no ex secretaries.

Hcl Bank House Financial Services Limited Address / Contact

Office Address 1 Church Road
Office Address2 Brewood
Town Staffordshire
Post code ST19 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04120147
Date of Incorporation Wed, 6th Dec 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Samuel B.

Position: Director

Appointed: 31 January 2020

Benedict M.

Position: Director

Appointed: 01 January 2018

Antony L.

Position: Director

Appointed: 06 December 2000

David H.

Position: Director

Appointed: 06 December 2000

Antony L.

Position: Secretary

Appointed: 06 December 2000

Mark H.

Position: Director

Appointed: 13 March 2002

Resigned: 31 July 2005

Mark C.

Position: Director

Appointed: 06 December 2000

Resigned: 23 October 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2000

Resigned: 06 December 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 December 2000

Resigned: 06 December 2000

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Samuel B. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Antony L. This PSC has significiant influence or control over the company,. The third one is David H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Samuel B.

Notified on 30 November 2019
Nature of control: significiant influence or control

Antony L.

Notified on 6 April 2016
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Hcl Investment Services July 2, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand53 62746 722116 939166 857
Current Assets196 539170 130205 485258 476
Debtors142 912123 40888 54691 619
Net Assets Liabilities70 07377 90472 187 
Other Debtors104 33372 44211 58115 011
Property Plant Equipment8 3905 5252 253630
Other
Accumulated Depreciation Impairment Property Plant Equipment12 57217 06418 87120 494
Amounts Owed To Group Undertakings 5 0003 00022 000
Average Number Employees During Period8101110
Creditors134 15697 451135 551185 492
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 179 
Disposals Property Plant Equipment  2 179 
Future Minimum Lease Payments Under Non-cancellable Operating Leases829 15 00015 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 4923 9861 623
Net Current Assets Liabilities62 38372 67969 93472 984
Other Creditors13 4857 2607 3808 400
Other Taxation Social Security Payable44 96650 12083 375109 974
Property Plant Equipment Gross Cost20 96222 58921 124 
Provisions For Liabilities Balance Sheet Subtotal700300  
Total Additions Including From Business Combinations Property Plant Equipment 1 627714 
Total Assets Less Current Liabilities70 77378 20472 18773 614
Trade Creditors Trade Payables75 70535 07141 79645 118
Trade Debtors Trade Receivables38 57950 96676 96576 608

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, April 2023
Free Download (9 pages)

Company search

Advertisements