Hanaro Limited ALTRINCHAM


Founded in 2017, Hanaro, classified under reg no. 10693161 is an active company. Currently registered at 3rd Floor WA14 2DT, Altrincham the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 31st Oct 2017 Hanaro Limited is no longer carrying the name Helium Miracle 241.

The firm has 3 directors, namely Harrison B., Luke S. and Wooshick K.. Of them, Wooshick K. has been with the company the longest, being appointed on 31 October 2017 and Harrison B. and Luke S. have been with the company for the least time - from 6 August 2021. As of 28 March 2024, there were 6 ex directors - Andrew D., David K. and others listed below. There were no ex secretaries.

Hanaro Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10693161
Date of Incorporation Mon, 27th Mar 2017
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Harrison B.

Position: Director

Appointed: 06 August 2021

Luke S.

Position: Director

Appointed: 06 August 2021

Wooshick K.

Position: Director

Appointed: 31 October 2017

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 27 March 2017

Andrew D.

Position: Director

Appointed: 31 January 2019

Resigned: 13 August 2021

David K.

Position: Director

Appointed: 31 January 2019

Resigned: 13 August 2021

Jason H.

Position: Director

Appointed: 03 October 2018

Resigned: 31 January 2019

Robert H.

Position: Director

Appointed: 03 October 2018

Resigned: 31 January 2019

Muriel T.

Position: Director

Appointed: 27 March 2017

Resigned: 31 October 2017

Michael H.

Position: Director

Appointed: 27 March 2017

Resigned: 31 October 2017

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Wooshick K. This PSC has significiant influence or control over the company,. Another one in the PSC register is Oakwood Corporate Nominees Limited that entered Altrincham, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wooshick K.

Notified on 1 April 2018
Nature of control: significiant influence or control

Oakwood Corporate Nominees Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10264047
Notified on 27 March 2017
Ceased on 4 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Helium Miracle 241 October 31, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Current Assets967 723312 061
Net Assets Liabilities884 220-41 202 015
Other
Audit Fees Expenses7 35710 090
Accrued Liabilities6 2908 191
Administrative Expenses-2 75695 713
Average Number Employees During Period33
Cash Cash Equivalents554 738312 061
Cash Cash Equivalents Cash Flow Value554 738312 061
Cost Sales247 500412 500
Current Liabilities93 2858 191
Current Tax For Period86 995 
Current Tax Liabilities86 995 
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss 42 049 428
Further Item Tax Increase Decrease Component Adjusting Items 7 996 385
Gross Profit Loss15 005 24717 315 671
Income Taxes Paid Refund Classified As Operating Activities-58 404-86 995
Income Tax Expense Credit86 995 
Interest Payable Similar Charges Finance Costs14 551 22517 256 765
Net Current Assets Liabilities874 438303 870
Operating Profit Loss15 008 003-24 829 470
Other Interest Expense14 551 22517 256 765
Other Non-financial Assets Non-current251 985 946227 664 689
Prepayments485 
Profit Loss369 783-42 086 235
Profit Loss Before Tax456 778-42 086 235
Tax Expense Credit Applicable Tax Rate86 788-7 996 385
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss207 
Total Borrowings251 976 164269 170 574
Trade Other Payables6 2908 191
Trade Other Receivables412 985 
Turnover Revenue15 252 74717 728 171

Company filings

Filing category
Accounts Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Mon, 22nd May 2023
filed on: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements