Hms Engineering (hereford) Limited HEREFORD


Hms Engineering (hereford) started in year 2003 as Private Limited Company with registration number 04646801. The Hms Engineering (hereford) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Hereford at 2 Wyevale Business Park. Postal code: HR4 7BS.

There is a single director in the firm at the moment - Hadrian S., appointed on 24 January 2003. In addition, a secretary was appointed - Hadrian S., appointed on 24 January 2003. As of 29 May 2024, there was 1 ex director - Mark H.. There were no ex secretaries.

This company operates within the HR2 6LA postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1030037 . It is located at Land Off Fir Tree Lane, Rotherwas Industrial Est, Hereford with a total of 6 carsand 4 trailers. It has two locations in the UK.

Hms Engineering (hereford) Limited Address / Contact

Office Address 2 Wyevale Business Park
Office Address2 Kings Acre
Town Hereford
Post code HR4 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04646801
Date of Incorporation Fri, 24th Jan 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Hadrian S.

Position: Director

Appointed: 24 January 2003

Hadrian S.

Position: Secretary

Appointed: 24 January 2003

Dmcs Secretaries Limited

Position: Corporate Secretary

Appointed: 24 January 2003

Resigned: 24 January 2003

Dmcs Directors Limited

Position: Corporate Director

Appointed: 24 January 2003

Resigned: 24 January 2003

Mark H.

Position: Director

Appointed: 24 January 2003

Resigned: 26 January 2024

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Hadrian S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mark H. This PSC owns 25-50% shares and has 25-50% voting rights.

Hadrian S.

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

Mark H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth64 45451 82749 16965 08781 097       
Balance Sheet
Cash Bank In Hand   13 6964 452       
Cash Bank On Hand    4 45217 36726 67024 24316 04079 10198 995128 553
Current Assets163 311128 859188 061165 745164 593197 579201 781224 456304 360325 164427 139455 000
Debtors107 58797 859167 538131 049139 141159 212164 111189 213232 460171 063253 144271 447
Other Debtors     59 67176 286     
Property Plant Equipment    47 27740 20934 49156 09879 094170 149248 449424 548
Stocks Inventory55 72431 00020 52321 00021 000       
Tangible Fixed Assets55 11982 35965 90756 84547 277       
Total Inventories    21 00021 00011 00011 00055 86075 00075 00055 000
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve64 35451 72749 06964 98780 997       
Shareholder Funds64 45451 82749 16965 08781 097       
Other
Accumulated Depreciation Impairment Property Plant Equipment    117 151130 219143 287157 311177 084200 547239 038321 553
Average Number Employees During Period     881113141620
Bank Borrowings Overdrafts     26 5763 096     
Creditors    130 773153 577110 690143 038238 925437 143446 964464 253
Creditors Due Within One Year153 976159 391204 799157 503130 773       
Increase From Depreciation Charge For Year Property Plant Equipment     13 06813 06814 02419 77323 46338 49182 515
Net Current Assets Liabilities9 335-30 532-16 7388 24233 82044 00291 09181 41865 435-111 979-19 825-9 253
Number Shares Allotted 100100100100       
Other Taxation Social Security Payable     67 16156 322     
Par Value Share 1111       
Property Plant Equipment Gross Cost    164 428170 428177 778213 409256 178370 696487 487746 101
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 44 079 5 1503 500       
Tangible Fixed Assets Cost Or Valuation111 699155 778155 778160 928164 428       
Tangible Fixed Assets Depreciation56 58073 41989 871104 083117 151       
Tangible Fixed Assets Depreciation Charged In Period 16 83916 45214 21213 068       
Total Additions Including From Business Combinations Property Plant Equipment     6 0007 35035 63142 769114 518116 791258 614
Total Assets Less Current Liabilities64 45451 82749 16965 08781 09784 211125 582137 516144 52958 170228 624415 295
Trade Creditors Trade Payables     59 84051 272     
Trade Debtors Trade Receivables     99 54187 825     

Transport Operator Data

Land Off Fir Tree Lane
Address Rotherwas Industrial Est
City Hereford
Post code HR2 6LA
Vehicles 3
Trailers 2
Ross Road
Address Redhill
City Hereford
Post code HR2 8BH
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 26th January 2024
filed on: 29th, January 2024
Free Download (1 page)

Company search

Advertisements