Heymaa Watford Limited WATFORD


Founded in 1994, Heymaa Watford, classified under reg no. 02911868 is an active company. Currently registered at White House Hotel WD18 0JF, Watford the company has been in the business for thirty years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since April 24, 2014 Heymaa Watford Limited is no longer carrying the name S.s. Graphics.

At present there are 4 directors in the the company, namely Samir P., Yasmin P. and Jitesh P. and others. In addition one secretary - Sheila P. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Heymaa Watford Limited Address / Contact

Office Address White House Hotel
Office Address2 Upton Road
Town Watford
Post code WD18 0JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02911868
Date of Incorporation Wed, 23rd Mar 1994
Industry Hotels and similar accommodation
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Samir P.

Position: Director

Appointed: 01 July 2020

Yasmin P.

Position: Director

Appointed: 01 July 2020

Jitesh P.

Position: Director

Appointed: 01 May 1996

Sheila P.

Position: Secretary

Appointed: 23 March 1994

Sirish P.

Position: Director

Appointed: 23 March 1994

Ccs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 1994

Resigned: 23 March 1994

Ccs Directors Limited

Position: Corporate Nominee Director

Appointed: 23 March 1994

Resigned: 23 March 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Kobe London Limited from Wembley, United Kingdom. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the PSC register is 4Sp Ltd that put Wembley, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Kobe London Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 14511793
Notified on 14 March 2023
Nature of control: 25-50% shares

4sp Ltd

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 14020011
Notified on 14 March 2023
Nature of control: 25-50% shares

Company previous names

S.s. Graphics April 24, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand184 173429 721369 883432 378850 197258 021
Current Assets220 873452 026388 184450 735870 396280 977
Debtors33 96020 03017 20117 31218 87421 506
Net Assets Liabilities908 5621 132 2121 147 8011 174 4341 523 402668 858
Other Debtors15 4351 2911 29115 30117 74620 376
Property Plant Equipment2 949 0552 901 6582 826 0912 722 8252 626 5092 536 102
Total Inventories2 7402 2751 1001 0451 3251 450
Other
Accrued Liabilities8 2288 1783 000   
Accumulated Amortisation Impairment Intangible Assets44 80057 40070 00070 00070 000 
Accumulated Depreciation Impairment Property Plant Equipment382 869497 601609 042712 308808 624899 031
Amounts Owed To Group Undertakings595 814595 814607 197607 197586 085786 085
Average Number Employees During Period212123111923
Bank Borrowings Overdrafts1 361 86268 6481 212 7131 129 4871 044 255994 041
Corporation Tax Payable12 62268 09627 332   
Creditors1 361 8621 310 0531 212 7131 129 4871 044 255994 041
Fixed Assets2 974 2552 914 2582 826 0912 722 8252 626 5092 536 102
Increase From Amortisation Charge For Year Intangible Assets 12 60012 600   
Increase From Depreciation Charge For Year Property Plant Equipment 114 732111 441103 26696 31690 407
Intangible Assets25 20012 600    
Intangible Assets Gross Cost70 00070 00070 00070 00070 000 
Net Current Assets Liabilities-643 411-409 761-407 089-369 183-16 584-837 160
Other Creditors3 30016 0008 0008 2003 5002 750
Other Taxation Social Security Payable  2 75183 100178 094217 435
Prepayments Accrued Income13 42013 23314 369   
Property Plant Equipment Gross Cost3 331 9243 399 2593 435 1333 435 1333 435 133 
Provisions For Liabilities Balance Sheet Subtotal60 42062 23258 48849 72142 26836 043
Total Additions Including From Business Combinations Property Plant Equipment 67 33535 874   
Total Assets Less Current Liabilities2 330 8442 504 4972 419 0022 353 6422 609 9251 698 942
Trade Creditors Trade Payables112 92848 70722 65637 56934 04242 988
Trade Debtors Trade Receivables5 1055 5061 5412 0111 1281 130

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 18th, January 2023
Free Download (10 pages)

Company search

Advertisements