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

Hka Holdings Limited PLYMOUTH


Founded in 2006, Hka Holdings, classified under reg no. 05783468 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 18 years. Its financial year was closed on Sunday 27th October and its latest financial statement was filed on 27th October 2022.

The firm has 2 directors, namely Stephen W., Susan P.. Of them, Stephen W., Susan P. have been with the company the longest, being appointed on 28 October 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Philip N. who worked with the the firm until 20 November 2008.

Hka Holdings 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 05783468
Date of Incorporation Tue, 18th Apr 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 27th October
Company age 18 years old
Account next due date Sat, 27th Jul 2024 (93 days left)
Account last made up date Thu, 27th Oct 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 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

Resigned: 28 October 2022

John T.

Position: Director

Appointed: 28 June 2021

Resigned: 28 October 2022

Christian H.

Position: Director

Appointed: 28 June 2021

Resigned: 28 October 2022

Gillian B.

Position: Director

Appointed: 23 September 2019

Resigned: 28 June 2021

Philip N.

Position: Director

Appointed: 18 April 2006

Resigned: 20 November 2008

Shakespeares Secretaries Limited

Position: Corporate Secretary

Appointed: 18 April 2006

Resigned: 18 April 2006

David B.

Position: Director

Appointed: 18 April 2006

Resigned: 28 June 2021

Shakespeares Directors Limited

Position: Corporate Director

Appointed: 18 April 2006

Resigned: 27 March 2007

Philip N.

Position: Secretary

Appointed: 18 April 2006

Resigned: 20 November 2008

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we established, there is G & E Wealth Management Limited from York, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Gillian B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

G & E Wealth Management Limited

Triune Court Monks Cross Drive, Huntington, York, YO32 9GZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05139850
Notified on 28 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gillian B.

Notified on 6 April 2016
Ceased on 28 June 2021
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 6 April 2016
Ceased on 28 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312021-09-302022-09-302022-10-27
Balance Sheet
Debtors221 510242 905617 5042 076 8341 550 8701 550 870
Other Debtors221 510242 905617 5042 964  
Other
Accumulated Amortisation Impairment Intangible Assets1 450 0001 450 0001 450 0001 450 0001 450 000 
Amounts Owed By Related Parties   2 073 8701 550 8701 550 870
Amounts Owed To Group Undertakings165 546318 399534 530524 425149 483149 483
Average Number Employees During Period122333
Creditors256 238367 654585 017672 483150 503151 167
Intangible Assets Gross Cost1 450 0001 450 0001 450 0001 450 0001 450 000 
Investments  965 90410 000  
Investments Fixed Assets965 904965 904965 90410 00010 00010 000
Investments In Group Undertakings Participating Interests  10 00010 00010 00010 000
Net Current Assets Liabilities-34 728-124 74932 4871 404 3511 400 3671 399 703
Other Creditors41 983   1 0201 684
Other Investments Other Than Loans955 904955 904955 904   
Other Taxation Social Security Payable48 70949 25550 487148 058  
Percentage Class Share Held In Subsidiary   100100100
Total Assets Less Current Liabilities931 176841 155998 3911 414 3511 410 3671 409 703
Amount Specific Advance Or Credit Directors41 98311 395432 441   
Amount Specific Advance Or Credit Made In Period Directors 53 378433 046   
Amount Specific Advance Or Credit Repaid In Period Directors116 309 12 000   
Fixed Assets965 904965 904965 904   
Investments In Group Undertakings10 00010 00010 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 20th March 2023: 60746.00 GBP
filed on: 17th, January 2024
Free Download (3 pages)

Company search