Hendre Homes Limited AMMANFORD


Founded in 2001, Hendre Homes, classified under reg no. 04279236 is an active company. Currently registered at 1 Clos Nant Y Ci SA18 3SZ, Ammanford the company has been in the business for 23 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 2 directors in the the company, namely Stephen F. and Andrew D.. In addition one secretary - Stephen F. - is with the firm. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Hendre Homes Limited Address / Contact

Office Address 1 Clos Nant Y Ci
Office Address2 Saron
Town Ammanford
Post code SA18 3SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04279236
Date of Incorporation Thu, 30th Aug 2001
Industry Construction of commercial buildings
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Stephen F.

Position: Secretary

Appointed: 30 August 2001

Stephen F.

Position: Director

Appointed: 30 August 2001

Andrew D.

Position: Director

Appointed: 30 August 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 2001

Resigned: 30 August 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 August 2001

Resigned: 30 August 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Andrew D. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stephen F. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Andrew D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Stephen F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth1 134 8971 205 3611 270 239     
Balance Sheet
Cash Bank In Hand126 668236 228402 873     
Cash Bank On Hand  402 873630 787564 053685 486421 69263 468
Current Assets1 223 0881 323 8351 377 6671 475 0911 320 6751 249 8731 043 3691 036 290
Debtors22 76726 56624 96525 68717 31314 38724 48570 312
Net Assets Liabilities  1 270 2391 337 4111 244 2151 184 1881 000 102974 323
Net Assets Liabilities Including Pension Asset Liability1 134 8971 205 3611 270 239     
Other Debtors  10 00010 00010 00010 00018 16132 658
Property Plant Equipment  4 0663 4112 8652 4102 0301 708
Stocks Inventory138 150260 464218 939     
Tangible Fixed Assets5 0654 2934 066     
Total Inventories  218 939194 482178 189 47 192323 360
Reserves/Capital
Called Up Share Capital1 0001 0001 000     
Profit Loss Account Reserve1 133 8971 204 3611 269 239     
Shareholder Funds1 134 8971 205 3611 270 239     
Other
Accumulated Depreciation Impairment Property Plant Equipment  43 08043 73544 28144 73645 11645 438
Average Number Employees During Period  887658
Corporation Tax Payable  38 91047 1743 98625 7577 7537 753
Creditors  111 007140 69779 03567 72144 91163 350
Creditors Due Within One Year92 728122 306111 007     
Current Asset Investments935 503800 577730 890624 135561 120550 000550 000579 150
Increase From Depreciation Charge For Year Property Plant Equipment   655546455380322
Net Current Assets Liabilities1 130 3601 201 5291 266 6601 334 3941 241 6401 182 152998 458972 940
Number Shares Allotted 1 0001 000     
Other Creditors    30952148
Other Taxation Social Security Payable  3 3842 6873 4042 9947 8064 619
Par Value Share 11     
Property Plant Equipment Gross Cost  47 14647 14647 14647 14647 146 
Provisions For Liabilities Balance Sheet Subtotal  487394290374386325
Provisions For Liabilities Charges528461487     
Recoverable Value-added Tax  14 96515 6877 3134 3876 32437 654
Share Capital Allotted Called Up Paid1 0001 0001 000     
Tangible Fixed Assets Additions  571     
Tangible Fixed Assets Cost Or Valuation46 57546 57547 146     
Tangible Fixed Assets Depreciation41 51042 28243 080     
Tangible Fixed Assets Depreciation Charged In Period 772798     
Total Assets Less Current Liabilities1 135 4251 205 8221 270 7261 337 8051 244 5051 184 5621 000 488974 648
Trade Creditors Trade Payables  57 42538 82819 60734 36717 57032 379

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
Free Download (9 pages)

Company search

Advertisements