Hempriya Ltd LEICESTER


Founded in 2013, Hempriya, classified under reg no. 08665629 is an active company. Currently registered at 43 Glen Way LE2 5YF, Leicester the company has been in the business for 11 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Hina S. and Dhaval S.. In addition one secretary - Hina S. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Hempriya Ltd Address / Contact

Office Address 43 Glen Way
Town Leicester
Post code LE2 5YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08665629
Date of Incorporation Wed, 28th Aug 2013
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Hina S.

Position: Director

Appointed: 06 January 2014

Dhaval S.

Position: Director

Appointed: 28 August 2013

Hina S.

Position: Secretary

Appointed: 28 August 2013

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Dhaval S. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Hina S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Dhaval S.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Hina S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 558        
Balance Sheet
Cash Bank In Hand4        
Cash Bank On Hand 2 3892 3892 3892 3892 3892 3894 1464 121
Current Assets34 2833 1163 0902 9033 3713 5084 2595 0755 150
Debtors34 2797277015149821 1191 8709291 029
Net Assets Liabilities 7 10139 42275 159112 671151 087192 203233 189265 826
Net Assets Liabilities Including Pension Asset Liability3 558        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve3 458        
Shareholder Funds3 558        
Other
Amounts Owed By Group Undertakings 7277015149821 1191 8709291 029
Bank Borrowings Overdrafts 412 416380 068344 144307 099268 822228 458186 53053 968
Creditors 412 416380 068344 144307 099268 822228 458186 530375 000
Creditors Due After One Year443 126        
Creditors Due Within One Year277 243        
Investments Fixed Assets689 644689 644689 644689 644689 644689 644689 644689 644689 644
Investments In Group Undertakings 689 644689 644689 644689 644689 644689 644689 644689 644
Net Current Assets Liabilities-242 960-270 127-270 154-270 341-269 874-269 735-268 9835 075-48 818
Number Shares Allotted100        
Other Creditors 273 243273 243273 243273 243273 243273 243275 000375 000
Par Value Share1        
Share Capital Allotted Called Up Paid100        
Total Assets Less Current Liabilities446 684419 517419 490419 303419 770419 909420 661419 719640 826
Trade Creditors Trade Payables  112 -1  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, August 2023
Free Download (7 pages)

Company search

Advertisements