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

Hefty Management Limited LONDON


Founded in 2002, Hefty Management, classified under reg no. 04481487 is an active company. Currently registered at 55 Loudoun Road NW8 0DL, London the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Stephen P., Michael O. and Edward P.. In addition one secretary - Wendy P. - is with the firm. As of 28 March 2024, there were 2 ex directors - Stephen P., Barry C. and others listed below. There were no ex secretaries.

Hefty Management Limited Address / Contact

Office Address 55 Loudoun Road
Town London
Post code NW8 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04481487
Date of Incorporation Wed, 10th Jul 2002
Industry Travel agency activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Stephen P.

Position: Director

Appointed: 29 April 2014

Michael O.

Position: Director

Appointed: 18 November 2002

Wendy P.

Position: Secretary

Appointed: 08 November 2002

Edward P.

Position: Director

Appointed: 08 November 2002

Stephen P.

Position: Director

Appointed: 25 November 2002

Resigned: 05 July 2005

Barry C.

Position: Director

Appointed: 18 November 2002

Resigned: 01 January 2010

Sd Company Nominees Limited

Position: Nominee Director

Appointed: 10 July 2002

Resigned: 08 November 2002

Sd Company Secretaries Limited

Position: Nominee Secretary

Appointed: 10 July 2002

Resigned: 08 November 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Edward P. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Edward P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand54753 691191 714225 174322 08649 068211 347
Current Assets691 777529 217528 063569 978363 885450 944502 635
Debtors691 230475 526336 349344 80441 799401 876291 288
Net Assets Liabilities235 437261 604250 769235 955149 64386 478128 681
Other Debtors8 255  1 57622 90417 4058 837
Property Plant Equipment57 43152 35143 65536 68820 47916 56824 891
Other
Accumulated Amortisation Impairment Intangible Assets58 56766 36774 16781 96789 767104 067118 767
Accumulated Depreciation Impairment Property Plant Equipment91 072105 312117 465128 05172 98778 13286 409
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -1 124-1 339-958-2 837  
Average Number Employees During Period91011121056
Bank Borrowings Overdrafts56 781   150 000107 50077 500
Creditors50 00050 00050 00050 000167 500178 347148 347
Fixed Assets101 63188 75172 25557 48833 47980 26888 891
Increase From Amortisation Charge For Year Intangible Assets 7 8007 8007 8007 80014 30014 700
Increase From Depreciation Charge For Year Property Plant Equipment 14 24012 15310 5868 8095 1458 277
Intangible Assets44 20036 40028 60020 80013 00063 70064 000
Intangible Assets Gross Cost102 767102 767102 767102 767102 767167 767182 767
Net Current Assets Liabilities192 761230 684235 006234 001286 361186 810189 900
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 00010 000
Other Creditors50 00050 00050 00050 00017 50070 84770 847
Other Taxation Social Security Payable45 08631 73429 21324 9176 0381 52934 641
Par Value Share 111111
Property Plant Equipment Gross Cost148 503157 663161 120164 73993 46694 700111 300
Provisions8 9557 8316 4925 5342 6972 2531 763
Provisions For Liabilities Balance Sheet Subtotal8 9557 8316 4925 5342 6972 2531 763
Total Additions Including From Business Combinations Property Plant Equipment 9 1603 4573 6191 8031 23416 600
Total Assets Less Current Liabilities294 392319 435307 261291 489319 840267 078278 791
Trade Creditors Trade Payables297 670216 768195 537199 52833 505198 658218 221
Trade Debtors Trade Receivables682 975475 526336 349343 22818 895384 471282 451
Additional Provisions Increase From New Provisions Recognised     -444-490
Disposals Decrease In Depreciation Impairment Property Plant Equipment    63 873  
Disposals Property Plant Equipment    73 076  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   43 78543 78543 78543 785
Total Additions Including From Business Combinations Intangible Assets     65 00015 000

Company filings

Filing category
Accounts Address Annual return Capital 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: 2nd, June 2023
Free Download (11 pages)

Company search