Hevey Building Supplies Limited LONDON


Hevey Building Supplies started in year 2001 as Private Limited Company with registration number 04251567. The Hevey Building Supplies company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at Unit 1 Radford Industrial Estate. Postal code: NW10 6UA.

The company has 2 directors, namely Christopher D., Shanker P.. Of them, Christopher D., Shanker P. have been with the company the longest, being appointed on 27 October 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NN3 9BZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1020990 . It is located at Lakeside Works, Crow Lane, Northampton with a total of 10 carsand 2 trailers.

Hevey Building Supplies Limited Address / Contact

Office Address Unit 1 Radford Industrial Estate
Office Address2 Goodhall Street
Town London
Post code NW10 6UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04251567
Date of Incorporation Fri, 13th Jul 2001
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Christopher D.

Position: Director

Appointed: 27 October 2017

Shanker P.

Position: Director

Appointed: 27 October 2017

Craig F.

Position: Director

Appointed: 01 October 2022

Resigned: 01 December 2023

Timothy H.

Position: Director

Appointed: 16 November 2021

Resigned: 01 October 2022

Rajen P.

Position: Secretary

Appointed: 08 May 2018

Resigned: 24 June 2021

Nilesh P.

Position: Director

Appointed: 27 October 2017

Resigned: 16 November 2021

Michael M.

Position: Director

Appointed: 01 December 2004

Resigned: 27 October 2017

Neil H.

Position: Secretary

Appointed: 14 July 2001

Resigned: 27 October 2017

Mark M.

Position: Director

Appointed: 13 July 2001

Resigned: 27 October 2022

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 2001

Resigned: 14 July 2001

Neil H.

Position: Director

Appointed: 13 July 2001

Resigned: 27 October 2017

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we researched, there is Carboclass Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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 PSC register is Mark M. This PSC has significiant influence or control over the company,. The third one is Neil H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Carboclass Limited

Unit 1 Unit 1 Radford Industrial Estate, Goodhall Street, London, NW10 6UA, 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 01906203
Notified on 27 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark M.

Notified on 6 April 2016
Ceased on 27 October 2022
Nature of control: significiant influence or control

Neil H.

Notified on 6 April 2016
Ceased on 27 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-31
Net Worth874 5351 059 972
Balance Sheet
Cash Bank In Hand206 694452 782
Current Assets2 350 2873 396 543
Debtors1 677 2612 343 680
Net Assets Liabilities Including Pension Asset Liability874 5351 059 972
Stocks Inventory466 332600 081
Tangible Fixed Assets247 510295 481
Reserves/Capital
Called Up Share Capital50 00050 000
Profit Loss Account Reserve824 5351 009 972
Shareholder Funds874 5351 059 972
Other
Audit Fees Expenses12 000 
Accruals Deferred Income Within One Year75 691185 285
Administrative Expenses1 882 672 
Commitments Under Non-cancellable Operating Leases Total139 371117 657
Corporation Tax Due Within One Year84 981153 435
Cost Sales7 519 187 
Creditors Due After One Year19 70227 260
Creditors Due Within One Year1 676 6982 560 291
Debtors Due Within One Year1 677 2612 343 680
Deferred Tax Liability26 86244 501
Depreciation Tangible Fixed Assets Expense77 37272 471
Gross Profit Loss2 195 732 
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods-1 501 
Interest Payable Similar Charges5 833 
Interim Payment253 338 
Loans From Directors Within One Year637100 509
Net Current Assets Liabilities673 589836 252
Number Shares Allotted 50 000
Obligations Under Finance Lease Hire Purchase Contracts After One Year19 70227 260
Obligations Under Finance Lease Hire Purchase Contracts Within One Year16 88730 220
Operating Leases Expiring After Five Years53 500 
Operating Leases Expiring Between Two Five Years35 56999 255
Operating Leases Expiring Within One Year50 30218 402
Operating Profit Loss313 060 
Other Creditors Due Within One Year 4 494
Other Interest Receivable Similar Income29 
Other Taxation Social Security Within One Year24 35739 717
Par Value Share 1
Prepayments Accrued Income Current Asset Due Within One Year17 98615 599
Profit Loss For Period233 177 
Profit Loss On Ordinary Activities Before Tax307 256 
Provisions For Liabilities Charges26 86244 501
Share Capital Allotted Called Up Paid50 00050 000
Tangible Fixed Assets Additions 106 322
Tangible Fixed Assets Cost Or Valuation1 083 7961 194 713
Tangible Fixed Assets Depreciation836 286899 232
Tangible Fixed Assets Depreciation Charged In Period 46 393
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 538
Tangible Fixed Assets Disposals 24 750
Tax On Profit Or Loss On Ordinary Activities74 079 
Total Assets Less Current Liabilities921 0991 131 733
Total U K Foreign Current Tax After Adjustments Relief83 480 
Trade Creditors Within One Year1 389 9011 958 699
Trade Debtors Within One Year1 659 2752 328 081
Turnover Gross Operating Revenue9 714 919 
U K Current Corporation Tax84 981 
U K Deferred Tax-9 401 
V A T Due Total Creditors84 24487 932
Director Remuneration Benefits Excluding Payments To Third Parties94 239113 852

Transport Operator Data

Lakeside Works
Address Crow Lane , Little Billing , Great Billing
City Northampton
Post code NN3 9BZ
Vehicles 10
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 25th, July 2023
Free Download (46 pages)

Company search

Advertisements