Hh 77 Limited GREATER MANCHESTER


Hh 77 started in year 2015 as Private Limited Company with registration number 09579558. The Hh 77 company has been functioning successfully for nine years now and its status is liquidation. The firm's office is based in Greater Manchester at Leonard Curtis House Elms Square Bury New Road. Postal code: M45 7TA.

Hh 77 Limited Address / Contact

Office Address Leonard Curtis House Elms Square Bury New Road
Office Address2 Whitefield
Town Greater Manchester
Post code M45 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09579558
Date of Incorporation Thu, 7th May 2015
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 17th Aug 2023 (2023-08-17)
Last confirmation statement dated Wed, 3rd Aug 2022

Company staff

Graeme H.

Position: Director

Appointed: 07 May 2015

Helen H.

Position: Director

Appointed: 07 May 2015

People with significant control

Graeme H.

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

Helen H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312020-05-312021-05-312022-05-31
Net Worth28 414   
Balance Sheet
Cash Bank On Hand 642 572714 636867 364
Current Assets304 231963 0891 050 0781 060 029
Debtors62 10719 073112 120192 665
Net Assets Liabilities 826 992883 120781 004
Other Debtors  100 000180 000
Property Plant Equipment 95 87981 193 
Total Inventories 301 444223 322 
Cash Bank In Hand88 853   
Intangible Fixed Assets40 000   
Net Assets Liabilities Including Pension Asset Liability28 414   
Stocks Inventory153 271   
Tangible Fixed Assets118 652   
Reserves/Capital
Called Up Share Capital2   
Profit Loss Account Reserve28 412   
Shareholder Funds28 414   
Other
Accrued Liabilities Deferred Income 12 69713 1122 898
Accumulated Amortisation Impairment Intangible Assets  50 00050 000
Accumulated Depreciation Impairment Property Plant Equipment 118 138132 824 
Amounts Owed To Directors 65 0597 7017 701
Applicable Tax Rate  1919
Average Number Employees During Period 15116
Corporation Tax Payable 29 63415 210 
Corporation Tax Recoverable   12 665
Creditors 219 500236 863279 025
Current Tax For Period  15 210-12 665
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -1 188-11 288
Depreciation Rate Used For Property Plant Equipment  4040
Disposals Decrease In Depreciation Impairment Property Plant Equipment   132 824
Disposals Property Plant Equipment   214 017
Increase From Depreciation Charge For Year Property Plant Equipment  14 686 
Intangible Assets Gross Cost  50 00050 000
Net Current Assets Liabilities-123 135743 589813 215781 004
Other Creditors  157 358157 358
Other Taxation Social Security Payable 74 65916 30414 567
Prepayments Accrued Income 19 07312 120 
Profit Loss On Ordinary Activities Before Tax  70 150-126 069
Property Plant Equipment Gross Cost  214 017 
Taxation Including Deferred Taxation Balance Sheet Subtotal 12 47611 288 
Tax Expense Credit Applicable Tax Rate  14 022-23 953
Tax Tax Credit On Profit Or Loss On Ordinary Activities  14 022-23 953
Total Assets Less Current Liabilities35 517839 468894 408781 004
Trade Creditors Trade Payables 37 45127 17896 501
Creditors Due Within One Year427 366   
Fixed Assets158 652   
Intangible Fixed Assets Additions50 000   
Intangible Fixed Assets Aggregate Amortisation Impairment10 000   
Intangible Fixed Assets Amortisation Charged In Period10 000   
Intangible Fixed Assets Cost Or Valuation50 000   
Provisions For Liabilities Charges7 103   
Tangible Fixed Assets Additions141 953   
Tangible Fixed Assets Cost Or Valuation141 953   
Tangible Fixed Assets Depreciation23 301   
Tangible Fixed Assets Depreciation Charged In Period23 301   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 136 Highgate Kendal LA9 4HW England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Monday 20th March 2023
filed on: 20th, March 2023
Free Download (2 pages)

Company search