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

Hfs Consultants Limited BIRMINGHAM


Hfs Consultants started in year 2007 as Private Limited Company with registration number 06437869. The Hfs Consultants company has been functioning successfully for seventeen years now and its status is active - proposal to strike off. The firm's office is based in Birmingham at 5-6 Greenfield Crescent. Postal code: B15 3BE.

Hfs Consultants Limited Address / Contact

Office Address 5-6 Greenfield Crescent
Office Address2 Edgbaston
Town Birmingham
Post code B15 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06437869
Date of Incorporation Tue, 27th Nov 2007
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 29th November
Company age 17 years old
Account next due date Tue, 29th Aug 2023 (240 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Kevin S.

Position: Secretary

Appointed: 19 January 2023

Keith S.

Position: Director

Appointed: 27 November 2007

Kevin S.

Position: Director

Appointed: 27 November 2007

Nicholas J.

Position: Director

Appointed: 29 August 2012

Resigned: 01 December 2012

Nicholas J.

Position: Director

Appointed: 02 February 2010

Resigned: 01 June 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 2007

Resigned: 27 November 2007

Hf Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 November 2007

Resigned: 19 January 2023

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 November 2007

Resigned: 27 November 2007

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Leon A. This PSC and has 25-50% shares. The second one in the persons with significant control register is Nicholas J. This PSC owns 25-50% shares.

Leon A.

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

Nicholas J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Cash Bank On Hand35 43253 722
Other
Accrued Liabilities5 1005 100
Accumulated Depreciation Impairment Property Plant Equipment9 26110 524
Average Number Employees During Period33
Bank Borrowings Overdrafts1 22296
Creditors321 141320 586
Increase From Depreciation Charge For Year Property Plant Equipment 1 263
Net Current Assets Liabilities-285 709-266 864
Other Creditors1 680 
Other Remaining Borrowings310 639310 639
Other Taxation Social Security Payable497130
Property Plant Equipment Gross Cost12 31514 973
Total Additions Including From Business Combinations Property Plant Equipment 2 658
Total Assets Less Current Liabilities-282 655-262 415

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-12-04
filed on: 4th, December 2023
Free Download (1 page)

Company search