You are here: bizstats.co.uk > a-z index > H list > HF list

Hffb Limited TAUNTON


Hffb started in year 2002 as Private Limited Company with registration number 04439617. The Hffb company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Taunton at The Cottage Castle. Postal code: TA4 2TJ.

At present there are 2 directors in the the company, namely Diana F. and Henry F.. In addition one secretary - Diana F. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Hffb Limited Address / Contact

Office Address The Cottage Castle
Office Address2 Wiveliscombe
Town Taunton
Post code TA4 2TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04439617
Date of Incorporation Wed, 15th May 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Diana F.

Position: Director

Appointed: 21 July 2005

Diana F.

Position: Secretary

Appointed: 15 May 2002

Henry F.

Position: Director

Appointed: 15 May 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2002

Resigned: 15 May 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Diana F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Henry F. This PSC owns 25-50% shares and has 25-50% voting rights.

Diana F.

Notified on 6 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Henry F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand40 86452 06455 02547 71278 90536 06672 456
Current Assets49 22760 06361 73057 35291 77969 12684 399
Debtors8 3637 9996 7059 64012 87433 06011 943
Net Assets Liabilities121 947129 118128 780134 484182 34652 42769 105
Other Debtors   6 7539 15930 0135 014
Property Plant Equipment534 065531 735529 438537 7918 1376 6168 774
Other
Accumulated Depreciation Impairment Property Plant Equipment31 51633 84636 14341 95811 70013 78116 706
Additions Other Than Through Business Combinations Property Plant Equipment   14 168   
Average Number Employees During Period2222222
Corporation Tax Payable   166 1404 1753 230
Creditors11 34512 68012 38811 465450 000450 000450 000
Depreciation Rate Used For Property Plant Equipment 22525   
Fixed Assets   539 989558 137556 616558 774
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    20 860  
Increase From Depreciation Charge For Year Property Plant Equipment 2 3302 2975 8152 712 2 925
Investment Property   529 140550 000550 000550 000
Investment Property Fair Value Model   529 140550 000550 000 
Net Current Assets Liabilities37 88247 38349 34245 88775 60151 56866 498
Other Creditors   6 0057 8589 48113 195
Other Taxation Social Security Payable    1 3642 730-1 037
Property Plant Equipment Gross Cost 565 581565 581579 749 20 39725 480
Provisions For Liabilities Balance Sheet Subtotal   1 3921 392105 757106 167
Taxation Including Deferred Taxation Balance Sheet Subtotal   1 392   
Total Additions Including From Business Combinations Property Plant Equipment      5 083
Total Assets Less Current Liabilities571 947579 118578 780585 876633 738608 184625 272
Trade Creditors Trade Payables   450 000450 000450 000450 000
Trade Debtors Trade Receivables   2 8873 7153 0476 929
Advances Credits Directors6 3194 7434 7444 705   
Advances Credits Repaid In Period Directors 1 576     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
Free Download (12 pages)

Company search