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

Hka (f S) Limited PLYMOUTH


Founded in 2003, Hka (f S), classified under reg no. 04640938 is an active company. Currently registered at The Apex, Brest Road Derriford Business Park PL6 5FL, Plymouth the company has been in the business for twenty one years. Its financial year was closed on Sun, 27th Oct and its latest financial statement was filed on October 27, 2022.

The company has 3 directors, namely Stephen W., Susan P. and Robert S.. Of them, Robert S. has been with the company the longest, being appointed on 28 June 2021 and Stephen W. and Susan P. have been with the company for the least time - from 28 October 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hka (f S) Limited Address / Contact

Office Address The Apex, Brest Road Derriford Business Park
Office Address2 Derriford
Town Plymouth
Post code PL6 5FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04640938
Date of Incorporation Fri, 17th Jan 2003
Industry Life insurance
Industry Life reinsurance
End of financial Year 27th October
Company age 21 years old
Account next due date Sat, 27th Jul 2024 (120 days left)
Account last made up date Thu, 27th Oct 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Stephen W.

Position: Director

Appointed: 28 October 2022

Susan P.

Position: Director

Appointed: 28 October 2022

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 28 October 2022

Robert S.

Position: Director

Appointed: 28 June 2021

John T.

Position: Director

Appointed: 28 June 2021

Resigned: 28 October 2022

Christian H.

Position: Director

Appointed: 28 June 2021

Resigned: 28 October 2022

David B.

Position: Secretary

Appointed: 30 September 2009

Resigned: 28 June 2021

Philip N.

Position: Secretary

Appointed: 17 January 2003

Resigned: 20 November 2008

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 January 2003

Resigned: 17 January 2003

David B.

Position: Director

Appointed: 17 January 2003

Resigned: 28 June 2021

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2003

Resigned: 17 January 2003

Philip N.

Position: Director

Appointed: 17 January 2003

Resigned: 20 November 2008

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Hka Holdings Limited from Leeds, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hka Holdings Limited

Airedale House 423 Kirkstall Road, Leeds, LS4 2EW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05783468
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312021-09-302022-09-302022-10-27
Balance Sheet
Cash Bank On Hand280 155232 448186 339396 718459 459714 171680 925513 442
Current Assets377 170331 471443 514796 221993 9891 594 5551 201 7581 259 237
Debtors97 01599 023232 175385 028534 530880 384520 833745 795
Net Assets Liabilities79 245107 913251 442622 2661 124 9851 521 6481 588 323 
Other Debtors41 62991 62966 62966 629 192 105178 246181 144
Property Plant Equipment123 067101 72376 809102 93777 53317 07515 25414 861
Other
Accumulated Amortisation Impairment Intangible Assets    85 280125 254199 876205 396
Accumulated Depreciation Impairment Property Plant Equipment60 63093 677118 591152 353177 75734 36839 50539 898
Amounts Owed By Related Parties    534 530688 278342 587564 651
Amounts Owed To Group Undertakings 19 398  41 571184 581  
Average Number Employees During Period1414141212141414
Bank Borrowings Overdrafts156 200138 538120 749102 960220 833   
Creditors231 075186 699150 689143 732272 72861 941281 609290 047
Fixed Assets195 293173 949149 035162 661887 744744 617668 174662 261
Increase From Amortisation Charge For Year Intangible Assets    85 28039 97474 6225 520
Increase From Depreciation Charge For Year Property Plant Equipment 33 04724 91433 76225 4045 6315 137393
Intangible Assets    767 516727 442652 820647 300
Intangible Assets Gross Cost    852 796852 696852 696 
Investments    42 795100  
Investments Fixed Assets72 22672 22672 22659 72442 695100100100
Investments In Group Undertakings Participating Interests    100100100100
Net Current Assets Liabilities139 640141 007268 457622 895524 700838 972920 149969 190
Other Creditors185 67899 147105 54052 907258 44461 941102 09697 562
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     149 019  
Other Disposals Property Plant Equipment     216 750  
Other Investments Other Than Loans72 22672 22672 22659 72442 695   
Other Taxation Social Security Payable11 68930 33634 85777 641155 308279 603177 175188 607
Percentage Class Share Held In Subsidiary     100100100
Property Plant Equipment Gross Cost183 697195 400195 400255 290255 29051 44354 759 
Provisions For Liabilities Balance Sheet Subtotal24 61320 34415 36119 55814 731   
Total Additions Including From Business Combinations Property Plant Equipment 11 703 59 890 12 9033 316 
Total Assets Less Current Liabilities334 933314 956417 492785 5561 412 4441 583 5891 588 3231 631 451
Trade Creditors Trade Payables     5 3072 3383 878
Trade Debtors Trade Receivables     1  
Amounts Owed By Group Undertakings47 992 165 546318 399534 530   
Finance Lease Liabilities Present Value Total74 87548 16129 94040 77214 284   
Current Asset Investments  25 00014 475    
Total Additions Including From Business Combinations Intangible Assets    852 796   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on March 20, 2023: 65746.00 GBP
filed on: 19th, December 2023
Free Download (3 pages)

Company search