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

He-man Dual Controls Limited SOUTHAMPTON


He-man Dual Controls started in year 1931 as Private Limited Company with registration number 00255130. The He-man Dual Controls company has been functioning successfully for ninety three years now and its status is active. The firm's office is based in Southampton at Unit J, Centurion Business Park. Postal code: SO18 1UB. Since Friday 21st May 2004 He-man Dual Controls Limited is no longer carrying the name He-man Equipment.

The company has 4 directors, namely Robert K., John S. and Andrew A. and others. Of them, John S., Andrew A., Adrian F. have been with the company the longest, being appointed on 22 March 2016 and Robert K. has been with the company for the least time - from 1 January 2023. As of 29 April 2024, there were 6 ex directors - David S., Paul F. and others listed below. There were no ex secretaries.

He-man Dual Controls Limited Address / Contact

Office Address Unit J, Centurion Business Park
Office Address2 Bitterne Road West
Town Southampton
Post code SO18 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00255130
Date of Incorporation Wed, 25th Mar 1931
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 93 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Robert K.

Position: Director

Appointed: 01 January 2023

John S.

Position: Director

Appointed: 22 March 2016

Andrew A.

Position: Director

Appointed: 22 March 2016

Adrian F.

Position: Director

Appointed: 22 March 2016

Graham S.

Position: Secretary

Resigned: 07 October 1992

David S.

Position: Director

Resigned: 22 March 2016

Paul F.

Position: Director

Appointed: 01 December 2013

Resigned: 02 December 2022

Alan M.

Position: Director

Appointed: 02 January 2003

Resigned: 31 December 2013

Lionel S.

Position: Director

Appointed: 07 October 1992

Resigned: 22 March 2016

Graham S.

Position: Director

Appointed: 15 February 1991

Resigned: 31 December 1992

Audrey S.

Position: Director

Appointed: 15 February 1991

Resigned: 31 December 1992

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is He-Man Equipment Limited from Southampton, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jonathan M. This PSC owns 50,01-75% shares.

He-Man Equipment Limited

Unit J Centurion Business Park, Bitterne Road West, Southampton, Hampshire, SO18 1UB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales Registrar Of Companies
Registration number 00962373
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jonathan M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

He-man Equipment May 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18 799644 428466 281239 515
Current Assets2 639 3143 317 6383 410 4164 236 895
Debtors2 183 7432 181 9432 346 1313 439 209
Net Assets Liabilities2 753 9492 826 7272 746 7512 918 970
Other Debtors13 2546 3238 182100
Property Plant Equipment657 147582 048685 595624 206
Total Inventories436 772491 267598 004558 171
Other
Accrued Liabilities Deferred Income140 045105 601268 353223 285
Accumulated Amortisation Impairment Intangible Assets  1 621 
Accumulated Depreciation Impairment Property Plant Equipment441 004516 103600 366689 568
Additions Other Than Through Business Combinations Intangible Assets 16 213  
Additions Other Than Through Business Combinations Property Plant Equipment  187 81027 813
Amounts Owed By Group Undertakings1 824 2161 812 9351 842 5702 820 631
Average Number Employees During Period34343139
Bank Borrowings Overdrafts 366 667286 6671 000 000
Corporation Tax Recoverable56 92752 50044 1734 241
Creditors191 157512 802497 8141 129 545
Finance Lease Liabilities Present Value Total191 157146 135211 147129 545
Fixed Assets657 147598 261700 187638 798
Future Minimum Lease Payments Under Non-cancellable Operating Leases916 875775 000675 000575 000
Increase From Amortisation Charge For Year Intangible Assets  1 621 
Increase From Depreciation Charge For Year Property Plant Equipment 75 09984 26389 202
Intangible Assets 16 21314 59214 592
Intangible Assets Gross Cost 16 21316 213 
Net Current Assets Liabilities2 287 9592 753 3942 572 0623 507 346
Other Creditors6 77426 79220 21719 372
Other Taxation Social Security Payable28 12275 10154 91482 376
Prepayments Accrued Income18 06479 79074 781115 103
Property Plant Equipment Gross Cost1 098 1511 098 1511 285 9611 313 774
Provisions For Liabilities Balance Sheet Subtotal 12 12627 68497 629
Total Assets Less Current Liabilities2 945 1063 351 6553 272 2494 146 144
Trade Creditors Trade Payables113 415260 418317 758324 637
Trade Debtors Trade Receivables271 282230 395376 425499 134

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (12 pages)

Company search