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

Hgs Convenience Limited CROYDON


Founded in 2014, Hgs Convenience, classified under reg no. 09120896 is an active company. Currently registered at 6th Floor Amp House CR0 2LX, Croydon the company has been in the business for 10 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 4 directors, namely Harvir S., Kuldip S. and Rajinder S. and others. Of them, Gavir S. has been with the company the longest, being appointed on 8 July 2014 and Harvir S. has been with the company for the least time - from 6 April 2017. As of 18 April 2024, there was 1 ex director - Simrun S.. There were no ex secretaries.

Hgs Convenience Limited Address / Contact

Office Address 6th Floor Amp House
Office Address2 Dingwall Road
Town Croydon
Post code CR0 2LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09120896
Date of Incorporation Tue, 8th Jul 2014
Industry
Industry Retail sale of newspapers and stationery in specialised stores
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Harvir S.

Position: Director

Appointed: 06 April 2017

Kuldip S.

Position: Director

Appointed: 06 April 2016

Rajinder S.

Position: Director

Appointed: 06 April 2016

Gavir S.

Position: Director

Appointed: 08 July 2014

Simrun S.

Position: Director

Appointed: 08 July 2014

Resigned: 05 April 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we researched, there is Kuldip S. This PSC and has 25-50% shares. Another one in the PSC register is Rajinder S. This PSC owns 25-50% shares. The third one is Gavir S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares.

Kuldip S.

Notified on 1 April 2017
Nature of control: 25-50% shares

Rajinder S.

Notified on 1 April 2017
Nature of control: 25-50% shares

Gavir S.

Notified on 11 July 2016
Ceased on 21 April 2017
Nature of control: 50,01-75% shares

Simrun S.

Notified on 11 July 2016
Ceased on 21 April 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth6 15656618 306      
Balance Sheet
Cash Bank On Hand  9 57571 10819 4037 26324 38310 13710 213
Current Assets71 43868 57081 575143 27891 40380 768181 924121 566125 213
Debtors 2 0002 0002 1702 0003 50587 54141 42947 000
Net Assets Liabilities  18 30692 081121 183166 829199 923204 462188 019
Other Debtors   170     
Property Plant Equipment  16 80642 28736 87430 63228 75059 94265 509
Total Inventories  70 00070 00070 00070 00070 00070 00068 000
Cash Bank In Hand11 4386 570       
Intangible Fixed Assets150 000150 000       
Net Assets Liabilities Including Pension Asset Liability6 15656618 306      
Stocks Inventory60 00060 000       
Tangible Fixed Assets4 89018 993       
Reserves/Capital
Called Up Share Capital100200       
Profit Loss Account Reserve6 056366       
Shareholder Funds6 15656618 306      
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 26015 90321 31627 55833 76845 32657 961
Average Number Employees During Period    1012121114
Bank Borrowings Overdrafts  23 15921 271     
Comprehensive Income Expense  37 74095 725     
Corporation Tax Payable  10 70131 588     
Creditors  206 916222 21349 90952 03890 75169 950109 536
Depreciation Rate Used For Property Plant Equipment   151515151515
Dividends Paid  20 00022 000     
Fixed Assets154 890168 993166 806192 287186 874180 632178 750209 942215 509
Income Expense Recognised Directly In Equity  -20 000-22 000     
Increase From Depreciation Charge For Year Property Plant Equipment   8 6435 4136 2426 21011 55812 635
Intangible Assets  150 000150 000150 000150 000150 000150 000150 000
Intangible Assets Gross Cost  150 000150 000150 000150 000150 000150 000150 000
Net Current Assets Liabilities-148 734-143 191-125 341-78 93541 49428 73091 17351 61615 677
Other Creditors  184 313174 121     
Other Taxation Social Security Payable  7377 642     
Profit Loss  37 74095 725     
Property Plant Equipment Gross Cost  24 06658 19058 19058 19062 518105 268123 470
Total Additions Including From Business Combinations Property Plant Equipment      4 32842 75018 202
Total Assets Less Current Liabilities6 15624 81241 465113 352228 368209 362269 924261 558231 186
Trade Creditors Trade Payables  11 1658 862     
Trade Debtors Trade Receivables  2 0002 000     
Advances Credits Directors 195 968184 313162 65190 53429 07079 81538 1952 128
Advances Credits Made In Period Directors  11 65521 66272 11761 464108 88541 620 
Accruals Deferred Income 990       
Creditors Due After One Year 24 24623 159      
Creditors Due Within One Year220 172211 761206 916      
Intangible Fixed Assets Additions150 000        
Intangible Fixed Assets Cost Or Valuation150 000150 000       
Number Shares Allotted10050       
Par Value Share11       
Share Capital Allotted Called Up Paid10050       
Tangible Fixed Assets Additions5 78617 480       
Tangible Fixed Assets Cost Or Valuation5 78623 266       
Tangible Fixed Assets Depreciation8964 273       
Tangible Fixed Assets Depreciation Charged In Period8963 377       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates April 1, 2023
filed on: 20th, April 2023
Free Download (3 pages)

Company search