Hellier Independent Financial Services Limited ASHFORD


Founded in 2014, Hellier Independent Financial Services, classified under reg no. 09001772 is an active company. Currently registered at 39 Church Street TN25 5BL, Ashford the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has one director. William G., appointed on 10 November 2023. There are currently no secretaries appointed. As of 29 April 2024, there were 5 ex directors - Simon E., Anthony K. and others listed below. There were no ex secretaries.

Hellier Independent Financial Services Limited Address / Contact

Office Address 39 Church Street
Office Address2 Wye
Town Ashford
Post code TN25 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09001772
Date of Incorporation Thu, 17th Apr 2014
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

William G.

Position: Director

Appointed: 10 November 2023

Simon E.

Position: Director

Appointed: 19 January 2022

Resigned: 10 November 2023

Anthony K.

Position: Director

Appointed: 01 July 2019

Resigned: 01 February 2022

Alexander S.

Position: Director

Appointed: 07 December 2018

Resigned: 01 July 2019

John H.

Position: Director

Appointed: 01 May 2018

Resigned: 11 April 2019

Jane H.

Position: Director

Appointed: 17 April 2014

Resigned: 30 July 2019

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Bidco Hifs Limited from London, 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. Another entity in the persons with significant control register is Jane H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bidco Hifs Limited

2 Queen Anne's Gate Buildings 22 Dartmouth Street, London, SW1H 9BP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11189782
Notified on 1 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jane H.

Notified on 17 April 2017
Ceased on 1 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth15 17915 060       
Balance Sheet
Current Assets21 02021 59228 17926 14991 64295 98957 32984 233120 863
Net Assets Liabilities 15 06021 59413 59077 71791 83652 14777 677118 197
Net Assets Liabilities Including Pension Asset Liability15 17915 060       
Reserves/Capital
Shareholder Funds15 17915 060       
Other
Creditors 6 5326 58512 55913 9254 1535 1826 5562 666
Net Current Assets Liabilities15 17915 06021 59413 59077 71791 83652 14777 677118 197
Other Operating Expenses Format2 73 43073 21274 110     
Profit Loss 19 88124 73433 196     
Staff Costs Employee Benefits Expense 7 8007 8007 800     
Tax Tax Credit On Profit Or Loss On Ordinary Activities 4 9706 1837 787     
Total Assets Less Current Liabilities15 17915 06021 59413 59077 71791 83652 14777 677118 197
Turnover Revenue 106 081111 929122 893     
Average Number Employees During Period    22221
Creditors Due Within One Year5 8416 532       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: Fri, 15th Dec 2023. New Address: The Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ. Previous address: 39 Church Street Wye Ashford Kent TN25 5BL
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements