Heshma Limited is a private limited company registered at Unit 4 Royal Mills Redhill Street, Ancoats, Manchester M4 5BA. Its total net worth is estimated to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2019-03-22, this 5-year-old company is run by 1 director.
Director Harinder D., appointed on 22 March 2019.
The company is officially classified as "development of building projects" (SIC code: 41100).
The last confirmation statement was sent on 2023-03-21 and the date for the following filing is 2024-04-04. Moreover, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.
Office Address | Unit 4 Royal Mills Redhill Street |
Office Address2 | Ancoats |
Town | Manchester |
Post code | M4 5BA |
Country of origin | United Kingdom |
Registration Number | 11899404 |
Date of Incorporation | Fri, 22nd Mar 2019 |
Industry | Development of building projects |
End of financial Year | 31st March |
Company age | 5 years old |
Account next due date | Sun, 31st Dec 2023 (117 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Thu, 4th Apr 2024 (2024-04-04) |
Last confirmation statement dated | Tue, 21st Mar 2023 |
The register of PSCs who own or control the company is made up of 5 names. As we discovered, there is Harinder D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Neel S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Julia L., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Harinder D.
Notified on | 24 October 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Neel S.
Notified on | 22 March 2019 |
Ceased on | 24 October 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Julia L.
Notified on | 22 March 2019 |
Ceased on | 24 October 2022 |
Nature of control: |
75,01-100% voting rights 75,01-100% shares right to appoint and remove directors |
Steven B.
Notified on | 22 March 2019 |
Ceased on | 24 October 2022 |
Nature of control: |
75,01-100% voting rights 75,01-100% shares right to appoint and remove directors |
The Cutting Room Limited
Unit 4 Royal Mills Redhill Street, Manchester, United Kingdom
Legal authority | Jersey Law 1991 |
Legal form | Limited By Shares |
Country registered | Jersey |
Place registered | Registrar Of Companies |
Registration number | 116826 |
Notified on | 22 March 2019 |
Ceased on | 22 March 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||
Cash Bank On Hand | 40 | 22 | 447 | |
Current Assets | 100 | 41 240 | 42 846 | 51 172 |
Debtors | 100 | 41 200 | 42 824 | 50 725 |
Net Assets Liabilities | -500 | -10 177 | ||
Other Debtors | 41 200 | 42 824 | 50 725 | |
Other | ||||
Accrued Income | 7 500 | |||
Accrued Liabilities | 500 | 1 000 | ||
Amounts Owed By Related Parties | 100 | 100 | ||
Average Number Employees During Period | 1 | 1 | 1 | 1 |
Creditors | 600 | 51 417 | 78 671 | 68 772 |
Number Shares Issued Fully Paid | 100 | 100 | ||
Other Creditors | 100 | 45 827 | 77 327 | 68 172 |
Par Value Share | 1 | 1 | ||
Taxation Social Security Payable | 5 590 | |||
Trade Debtors Trade Receivables | 33 600 | |||
Net Current Assets Liabilities | -10 177 | -35 825 | -17 600 | |
Total Assets Less Current Liabilities | -10 177 | -35 825 | -17 600 | |
Trade Creditors Trade Payables | 1 344 | 600 | ||
Other Taxation Social Security Payable | 5 590 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts data made up to 31st March 2023 filed on: 20th, December 2023 |
accounts | Free Download (6 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy