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

Hks Rentals Limited NEWCASTLE UPON TYNE


Founded in 2002, Hks Rentals, classified under reg no. 04433006 is an active company. Currently registered at R M T NE12 8EG, Newcastle Upon Tyne the company has been in the business for 22 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has 4 directors, namely Michael M., James W. and Kenneth M. and others. Of them, Robert S. has been with the company the longest, being appointed on 18 June 2002 and Michael M. has been with the company for the least time - from 1 January 2007. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the KA25 7EW postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1081889 . It is located at Unit 1-2, Riverside Place, Kilbirnie with a total of 1 cars.

Hks Rentals Limited Address / Contact

Office Address R M T
Office Address2 Gosforth Park Avenue
Town Newcastle Upon Tyne
Post code NE12 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04433006
Date of Incorporation Wed, 8th May 2002
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Michael M.

Position: Director

Appointed: 01 January 2007

James W.

Position: Director

Appointed: 21 October 2004

Kenneth M.

Position: Director

Appointed: 21 October 2004

Robert S.

Position: Director

Appointed: 18 June 2002

Frank M.

Position: Director

Appointed: 28 January 2008

Resigned: 06 September 2011

Helen C.

Position: Secretary

Appointed: 01 June 2005

Resigned: 01 May 2022

Viggo L.

Position: Secretary

Appointed: 16 December 2004

Resigned: 01 June 2005

Frank M.

Position: Secretary

Appointed: 14 May 2002

Resigned: 16 December 2004

Simon T.

Position: Director

Appointed: 14 May 2002

Resigned: 31 May 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 May 2002

Resigned: 14 May 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 2002

Resigned: 14 May 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Kenneth M. This PSC and has 50,01-75% shares.

Kenneth M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand19 81620 27921 40215 89125 442
Current Assets216 666254 211234 193233 132249 740
Debtors196 850233 932212 791217 241224 298
Net Assets Liabilities144 459178 124171 938178 102191 895
Property Plant Equipment9 85252 183130 706100 378 
Other
Accrued Liabilities28 14223 98223 82923 83023 832
Accumulated Depreciation Impairment Property Plant Equipment238 074250 685259 111289 43915 323
Amounts Owed By Group Undertakings194 856229 726210 797194 247214 767
Creditors8 47038 06484 74248 34065 365
Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 105 20 310
Disposals Property Plant Equipment  21 105 20 310
Finance Lease Liabilities Present Value Total8 47038 06484 74248 34040 767
Increase From Depreciation Charge For Year Property Plant Equipment 12 61129 53130 32833 832
Net Current Assets Liabilities144 747173 814134 332135 868152 224
Prepayments Accrued Income1 9941 9941 99422 9941 994
Property Plant Equipment Gross Cost247 926302 868389 8172 52516 563
Provisions1 6709 8098 3589 80418 529
Provisions For Liabilities Balance Sheet Subtotal1 6709 8098 3589 80418 529
Recoverable Value-added Tax 2 212  7 537
Total Additions Including From Business Combinations Property Plant Equipment 54 942108 054 1 261
Total Assets Less Current Liabilities154 599225 997265 038236 246275 789
Trade Creditors Trade Payables 207119992

Transport Operator Data

Unit 1-2
Address Riverside Place , Paddockholm Industrial Estate
City Kilbirnie
Post code KA25 7EW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st May 2023
filed on: 29th, January 2024
Free Download (14 pages)

Company search

Advertisements