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

Hkf Holdings Limited EASTLEIGH


Founded in 2009, Hkf Holdings, classified under reg no. 07013670 is an active company. Currently registered at 3 Paulson Close SO53 1HR, Eastleigh the company has been in the business for fifteen years. Its financial year was closed on February 28 and its latest financial statement was filed on 2023/02/28.

Currently there are 2 directors in the the firm, namely Adam K. and Anna K.. In addition one secretary - Adam K. - is with the company. As of 29 March 2024, there were 3 ex directors - Harold K., Peggy K. and others listed below. There were no ex secretaries.

Hkf Holdings Limited Address / Contact

Office Address 3 Paulson Close
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07013670
Date of Incorporation Wed, 9th Sep 2009
Industry Activities of head offices
End of financial Year 28th February
Company age 15 years old
Account next due date Sat, 30th Nov 2024 (246 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Adam K.

Position: Secretary

Appointed: 09 September 2009

Adam K.

Position: Director

Appointed: 09 September 2009

Anna K.

Position: Director

Appointed: 09 September 2009

Harold K.

Position: Director

Appointed: 09 September 2009

Resigned: 05 December 2015

Peggy K.

Position: Director

Appointed: 09 September 2009

Resigned: 05 December 2015

Malcolm K.

Position: Director

Appointed: 09 September 2009

Resigned: 20 January 2012

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Adam K. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Anna K. This PSC owns 25-50% shares.

Adam K.

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

Anna K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth450 245750 285767 736765 653     
Balance Sheet
Cash Bank On Hand     23 07938 83230 95499 265
Current Assets  32 99726 18721 98223 07942 21035 221103 301
Debtors104 903    3 2723 3784 2674 036
Net Assets Liabilities   765 652966 082966 547979 482973 5291 002 420
Property Plant Equipment     950 000950 000950 000950 000
Net Assets Liabilities Including Pension Asset Liability 750 285767 736765 653     
Tangible Fixed Assets375 579750 285       
Reserves/Capital
Called Up Share Capital280280       
Profit Loss Account Reserve449 645374 758       
Shareholder Funds450 245750 285767 736765 653     
Other
Version Production Software    11111
Accrued Liabilities Not Expressed Within Creditors Subtotal    36    
Accumulated Depreciation Impairment Property Plant Equipment     945945945945
Average Number Employees During Period     2222
Corporation Tax Payable     7 14910 0699 3926 926
Creditors   14 4529 6979 80412 72811 69250 881
Fixed Assets376 179750 284750 064750 001950 000950 000950 000950 000950 000
Net Current Assets Liabilities74 066119 82915 65216 11816 54729 48223 52952 420
Other Creditors        41 577
Other Taxation Social Security Payable     39538472037
Prepayments Accrued Income     3 2723 3783 5474 036
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 3 9163 7973 272   
Property Plant Equipment Gross Cost     750 946950 945950 945950 945
Total Assets Less Current Liabilities450 245750 285769 893765 653966 118966 547979 482973 5291 002 420
Total Increase Decrease From Revaluations Property Plant Equipment      199 999199 999199 999
Trade Creditors Trade Payables     104119144185
Creditors Due Within One Year30 837 13 16814 451     
Investments Fixed Assets600        
Number Shares Allotted 280       
Other Reserves320320       
Par Value Share 1       
Creditors Due After One Year  2 157      
Revaluation Reserve 374 927       
Share Capital Allotted Called Up Paid120280       
Tangible Fixed Assets Cost Or Valuation408 401750 947       
Tangible Fixed Assets Depreciation32 821662       
Tangible Fixed Assets Depreciation Charged In Period 221       
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -32 380       
Tangible Fixed Assets Increase Decrease From Revaluations 342 546       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 27th, October 2023
Free Download (12 pages)

Company search

Advertisements