Founded in 2016, Hmk Homes, classified under reg no. 10159041 is an active company. Currently registered at 416 Warwick Road B91 1AQ, Solihull the company has been in the business for eight years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.
The company has one director. Wajid N., appointed on 3 May 2016. There are currently no secretaries appointed. As of 30 April 2024, there were 3 ex directors - Zakiya F., Rehaab K. and others listed below. There were no ex secretaries.
Office Address | 416 Warwick Road |
Town | Solihull |
Post code | B91 1AQ |
Country of origin | United Kingdom |
Registration Number | 10159041 |
Date of Incorporation | Tue, 3rd May 2016 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st May |
Company age | 8 years old |
Account next due date | Thu, 29th Feb 2024 (61 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Fri, 26th Jan 2024 (2024-01-26) |
Last confirmation statement dated | Thu, 12th Jan 2023 |
The register of PSCs who own or control the company consists of 6 names. As we researched, there is Wajid N. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Zakiya F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rehaab K., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Wajid N.
Notified on | 1 August 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Zakiya F.
Notified on | 1 August 2019 |
Ceased on | 12 January 2022 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Rehaab K.
Notified on | 1 August 2019 |
Ceased on | 12 November 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Zakia F.
Notified on | 1 August 2017 |
Ceased on | 28 February 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Akeel C.
Notified on | 1 August 2017 |
Ceased on | 14 March 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Rahaab K.
Notified on | 1 August 2017 |
Ceased on | 14 March 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Net Worth | 4 | ||||||
Balance Sheet | |||||||
Current Assets | 4 | 13 | 1 106 | 1 982 | 2 097 | ||
Net Assets Liabilities | 4 | 4 | 4 | 20 869 | 19 508 | 36 646 | 29 966 |
Cash Bank On Hand | 4 | 4 | 4 | ||||
Cash Bank In Hand | 4 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 4 | ||||||
Reserves/Capital | |||||||
Shareholder Funds | 4 | ||||||
Other | |||||||
Creditors | 250 544 | 250 544 | 391 785 | 860 500 | |||
Fixed Assets | 531 641 | 531 641 | 1 082 974 | 1 103 973 | |||
Net Current Assets Liabilities | 4 | -260 228 | -261 589 | -654 543 | -213 507 | ||
Total Assets Less Current Liabilities | 4 | 271 413 | 270 052 | 428 431 | 890 466 | ||
Number Shares Allotted | 4 | 4 | 4 | ||||
Par Value Share | 1 | 1 | 1 | ||||
Share Capital Allotted Called Up Paid | 4 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates January 12, 2023 filed on: 21st, January 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy