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

Hlm Bromsgrove Limited BROMSGROVE


Founded in 2016, Hlm Bromsgrove, classified under reg no. 10196773 is an active company. Currently registered at Unit 1 B61 7AL, Bromsgrove the company has been in the business for 8 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2023.

The company has 2 directors, namely Hamish L., Natalie L.. Of them, Hamish L., Natalie L. have been with the company the longest, being appointed on 24 May 2016. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Hlm Bromsgrove Limited Address / Contact

Office Address Unit 1
Office Address2 Factory Lane
Town Bromsgrove
Post code B61 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10196773
Date of Incorporation Tue, 24th May 2016
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 8 years old
Account next due date Fri, 28th Feb 2025 (294 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Hamish L.

Position: Director

Appointed: 24 May 2016

Natalie L.

Position: Director

Appointed: 24 May 2016

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 May 2016

Resigned: 24 May 2016

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Hamish L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Natalie L. This PSC owns 25-50% shares and has 25-50% voting rights.

Hamish L.

Notified on 24 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Natalie L.

Notified on 24 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth100      
Balance Sheet
Cash Bank On Hand100 6 12631 92328 788  
Current Assets1009 37115 90734 26537 50932 45914 269
Debtors 8 9509 2951 8708 220  
Net Assets Liabilities1001603 6983 4981 271109-8 979
Other Debtors 299     
Property Plant Equipment 4 6054 5604 3725 831  
Total Inventories 421486472501  
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accumulated Amortisation Impairment Intangible Assets    424  
Accumulated Depreciation Impairment Property Plant Equipment 1 2302 4303 5685 059  
Additions Other Than Through Business Combinations Intangible Assets    4 238  
Additions Other Than Through Business Combinations Property Plant Equipment 5 8351 1559502 950  
Average Number Employees During Period   2444
Bank Borrowings Overdrafts  1 07420 00021 667  
Bank Overdrafts  1 074 4 011  
Corporation Tax Payable 3 0054 000    
Creditors 13 62716 48520 00020 80015 60021 188
Fixed Assets   4 3729 6458 4958 341
Increase From Amortisation Charge For Year Intangible Assets    424  
Increase From Depreciation Charge For Year Property Plant Equipment 1 2301 2001 1381 491  
Intangible Assets    3 814  
Intangible Assets Gross Cost    4 238  
Net Current Assets Liabilities100-4 256-57819 52512 4267 214-6 919
Number Shares Issued Fully Paid  505050  
Other Creditors 2 0734 1802 2762 684  
Other Taxation Social Security Payable 4637973 9354 279  
Par Value Share1 111  
Property Plant Equipment Gross Cost 5 8356 9907 94010 890  
Provisions For Liabilities Balance Sheet Subtotal 189284399754  
Taxation Including Deferred Taxation Balance Sheet Subtotal 189284399754  
Total Assets Less Current Liabilities1003493 98223 89722 07115 7091 422
Trade Creditors Trade Payables 8 0866 4348 5298 909  
Trade Debtors Trade Receivables 8 6519 2951 8708 220  
Amount Specific Advance Or Credit Directors   99367311 6781 728
Amount Specific Advance Or Credit Made In Period Directors    32012 351 
Amount Specific Advance Or Credit Repaid In Period Directors      13 406
Number Shares Allotted50      
Share Capital Allotted Called Up Paid50      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 26th, October 2023
Free Download (5 pages)

Company search

Advertisements