Heavy Duty Designs Limited CHEAM


Heavy Duty Designs started in year 2004 as Private Limited Company with registration number 05132711. The Heavy Duty Designs company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Cheam at Hayles Bridge Offices. Postal code: SM2 6JT.

At present there are 2 directors in the the company, namely James D. and Anthony S.. In addition one secretary - James D. - 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 - Colin C. who worked with the the company until 4 July 2005.

Heavy Duty Designs Limited Address / Contact

Office Address Hayles Bridge Offices
Office Address2 228 Mulgrave Road
Town Cheam
Post code SM2 6JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05132711
Date of Incorporation Wed, 19th May 2004
Industry Wholesale of textiles
End of financial Year 31st March
Company age 20 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 Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

James D.

Position: Director

Appointed: 20 May 2005

James D.

Position: Secretary

Appointed: 20 May 2005

Anthony S.

Position: Director

Appointed: 20 May 2005

Colin C.

Position: Director

Appointed: 19 May 2004

Resigned: 20 May 2005

John R.

Position: Director

Appointed: 19 May 2004

Resigned: 20 May 2005

Duncan B.

Position: Director

Appointed: 19 May 2004

Resigned: 28 February 2009

Stephen M.

Position: Director

Appointed: 19 May 2004

Resigned: 20 May 2005

Colin C.

Position: Secretary

Appointed: 19 May 2004

Resigned: 04 July 2005

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Anthony S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is James D. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony S.

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

James D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-302015-03-312016-03-31
Balance Sheet
Cash Bank In Hand7 14149849881 460
Current Assets401 055487 104487 104798 434
Debtors293 902126 389126 389389 960
Intangible Fixed Assets1 9491 4621 4621
Net Assets Liabilities Including Pension Asset Liability120 891196 607196 607307 344
Stocks Inventory100 012360 217360 217327 014
Tangible Fixed Assets29 85324 25524 25518 037
Reserves/Capital
Called Up Share Capital100100100100
Profit Loss Account Reserve92 653196 507196 507307 244
Other
Advances Credits Directors-159 823 279279
Advances Credits Made In Period Directors  -142 024 
Advances Credits Repaid In Period Directors  -100 500 
Bank Borrowings Overdrafts Secured28 078   
Capital Employed120 891196 607196 607307 344
Creditors Due After One Year171 943209 317209 317140 114
Creditors Due Within One Year140 023106 284106 284369 014
Fixed Assets31 80225 71725 71718 038
Intangible Fixed Assets Aggregate Amortisation Impairment23 304 23 79125 252
Intangible Fixed Assets Amortisation Charged In Period  4871 461
Intangible Fixed Assets Cost Or Valuation25 253 25 25325 253
Net Current Assets Liabilities261 032380 820380 820429 420
Number Shares Allotted  100100
Par Value Share  11
Provisions For Liabilities Charges 613613 
Share Capital Allotted Called Up Paid100100100100
Share Premium Account28 138   
Tangible Fixed Assets Additions  2 487316
Tangible Fixed Assets Cost Or Valuation57 862 60 34960 665
Tangible Fixed Assets Depreciation28 009 36 09442 628
Tangible Fixed Assets Depreciation Charged In Period  8 0856 534
Total Assets Less Current Liabilities292 834406 537406 537447 458

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, October 2023
Free Download (10 pages)

Company search

Advertisements