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

Hg28 Ltd HARROGATE


Founded in 2016, Hg28, classified under reg no. 10309323 is an active company. Currently registered at Crown Chambers HG1 1NJ, Harrogate the company has been in the business for eight years. Its financial year was closed on 30th August and its latest financial statement was filed on Tuesday 30th August 2022.

The company has 2 directors, namely Mark L., Mark L.. Of them, Mark L. has been with the company the longest, being appointed on 3 August 2016 and Mark L. has been with the company for the least time - from 11 February 2023. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Hg28 Ltd Address / Contact

Office Address Crown Chambers
Office Address2 Princes Street
Town Harrogate
Post code HG1 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10309323
Date of Incorporation Wed, 3rd Aug 2016
Industry Management consultancy activities other than financial management
End of financial Year 30th August
Company age 8 years old
Account next due date Thu, 30th May 2024 (44 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Mark L.

Position: Director

Appointed: 11 February 2023

Mark L.

Position: Director

Appointed: 03 August 2016

Resigned: 11 February 2023

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Mark L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Kyle S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mark L., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Mark L.

Notified on 11 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kyle S.

Notified on 17 June 2022
Ceased on 11 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark L.

Notified on 3 August 2016
Ceased on 11 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-31
Balance Sheet
Cash Bank On Hand2 002
Current Assets10 140
Debtors8 138
Other Debtors8 138
Property Plant Equipment333
Other
Accumulated Depreciation Impairment Property Plant Equipment167
Additions Other Than Through Business Combinations Property Plant Equipment500
Average Number Employees During Period 
Bank Borrowings Overdrafts 
Corporation Tax Payable9 450
Creditors10 410
Increase From Depreciation Charge For Year Property Plant Equipment167
Net Current Assets Liabilities-270
Number Shares Issued Fully Paid1
Other Creditors960
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 
Other Disposals Property Plant Equipment 
Par Value Share1
Property Plant Equipment Gross Cost500
Total Assets Less Current Liabilities63

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates Wednesday 2nd August 2023
filed on: 4th, August 2023
Free Download (5 pages)

Company search