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

Hfm Carpet And Flooring Ltd BELLSHILL


Hfm Carpet And Flooring Ltd is a private limited company registered at 3 Hamilton Road, Bellshill ML4 1AF. Its total net worth is estimated to be 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2017-05-18, this 6-year-old company is run by 1 director.
Director Paul M., appointed on 05 October 2020.
The company is officially classified as "other business support service activities not elsewhere classified" (SIC: 82990).
The last confirmation statement was sent on 2022-08-17 and the date for the following filing is 2023-08-31. Additionally, the annual accounts were filed on 31 May 2021 and the next filing should be sent on 28 February 2023.

Hfm Carpet And Flooring Ltd Address / Contact

Office Address 3 Hamilton Road
Town Bellshill
Post code ML4 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC566299
Date of Incorporation Thu, 18th May 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 7 years old
Account next due date Tue, 28th Feb 2023 (434 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Thu, 31st Aug 2023 (2023-08-31)
Last confirmation statement dated Wed, 17th Aug 2022

Company staff

Paul M.

Position: Director

Appointed: 05 October 2020

Alanna M.

Position: Director

Appointed: 01 August 2020

Resigned: 14 February 2022

Paul M.

Position: Director

Appointed: 18 May 2017

Resigned: 01 August 2020

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Paul M. This PSC and has 75,01-100% shares. The second entity in the PSC register is Alanna M. This PSC owns 75,01-100% shares. The third one is Paul M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares.

Paul M.

Notified on 5 October 2020
Nature of control: 75,01-100% shares

Alanna M.

Notified on 1 August 2020
Ceased on 14 February 2022
Nature of control: 75,01-100% shares

Paul M.

Notified on 18 May 2017
Ceased on 1 August 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-31
Balance Sheet
Cash Bank On Hand7 4824 0302 5612 399
Current Assets14 98212 03015 06116 899
Net Assets Liabilities42062526156
Property Plant Equipment4 0004 0003 2002 560
Total Inventories7 5008 00012 50014 500
Other
Accumulated Depreciation Impairment Property Plant Equipment1 0001 0001 8002 440
Average Number Employees During Period 222
Bank Borrowings   7 500
Creditors18 56215 40518 0007 500
Dividend Per Share Interim15 0008 00019 00038 500
Finished Goods Goods For Resale7 5008 00012 50014 500
Fixed Assets4 000   
Increase From Depreciation Charge For Year Property Plant Equipment  800640
Net Current Assets Liabilities-3 580-3 375-2 9394 996
Number Shares Issued Fully Paid1111
Other Creditors14 12610 95314 924863
Par Value Share 111
Property Plant Equipment Gross Cost5 0005 0005 0005 000
Taxation Social Security Payable136152769 240
Total Assets Less Current Liabilities  2617 556
Total Borrowings   7 500
Trade Creditors Trade Payables4 3004 3003 0001 800
Director Remuneration11 75211 95811 92312 303

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
Free Download (1 page)

Company search

Advertisements