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

Hmw Business Services Ltd BANGOR


Founded in 2015, Hmw Business Services, classified under reg no. NI634921 is an active company. Currently registered at Hamilton Morris Waugh BT20 3AA, Bangor the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Philip N., Adam M. and Lauren T. and others. Of them, Richard H. has been with the company the longest, being appointed on 19 November 2015 and Philip N. has been with the company for the least time - from 1 April 2023. As of 29 April 2024, there were 2 ex directors - David W., Jennifer W. and others listed below. There were no ex secretaries.

Hmw Business Services Ltd Address / Contact

Office Address Hamilton Morris Waugh
Office Address2 34 Dufferin Avenue
Town Bangor
Post code BT20 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI634921
Date of Incorporation Thu, 19th Nov 2015
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Philip N.

Position: Director

Appointed: 01 April 2023

Adam M.

Position: Director

Appointed: 04 October 2019

Lauren T.

Position: Director

Appointed: 04 October 2019

Richard H.

Position: Director

Appointed: 19 November 2015

David W.

Position: Director

Appointed: 19 November 2015

Resigned: 21 December 2022

Jennifer W.

Position: Director

Appointed: 19 November 2015

Resigned: 21 December 2022

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats identified, there is Taylor Mcdowell Limited from Bangor, Northern Ireland. The abovementioned PSC is categorised as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Richard H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jennifer W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Taylor Mcdowell Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni663101
Notified on 1 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Richard H.

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

Jennifer W.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% shares

David W.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3      
Balance Sheet
Cash Bank On Hand  28 93886 783175 233137 411106 187
Current Assets10397 27828 938540 070913 349781 599699 841
Debtors   443 928727 945633 773583 690
Net Assets Liabilities337 5941 47640 715140 698159 952147 277
Property Plant Equipment  9 1205 0691 3161 6342 569
Total Inventories   9 35910 17110 4159 964
Cash Bank In Hand103      
Net Assets Liabilities Including Pension Asset Liability3      
Reserves/Capital
Called Up Share Capital3      
Shareholder Funds3      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -8 935-10 991-5 329-14 943-9 625-20 822
Accumulated Amortisation Impairment Intangible Assets    1 5003 0004 500
Accumulated Depreciation Impairment Property Plant Equipment  8 55712 60816 36118 22219 261
Additions Other Than Through Business Combinations Intangible Assets    15 000  
Additions Other Than Through Business Combinations Property Plant Equipment     2 1791 974
Amortisation Expense Intangible Assets    1 5001 500 
Average Number Employees During Period 151615161717
Creditors10069 52439 364245 258495 282389 412308 306
Depreciation Expense Property Plant Equipment    3 7531 861 
Fixed Assets 8 2739 1205 06914 81613 63413 069
Increase From Amortisation Charge For Year Intangible Assets    1 5001 5001 500
Increase From Depreciation Charge For Year Property Plant Equipment   4 0513 7531 8611 039
Intangible Assets    13 50012 00010 500
Intangible Assets Gross Cost    15 00015 00015 000
Net Current Assets Liabilities338 2563 347286 233636 107545 355463 336
Number Shares Issued Fully Paid  1 2001 2001 2001 2001 200
Par Value Share1  1111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 10 50213 77316 95514 33714 92712 007
Property Plant Equipment Gross Cost  17 67717 67717 67719 85621 830
Total Assets Less Current Liabilities346 52912 467291 302650 923558 989476 405
Work In Progress   9 35910 17110 4159 964
Consideration For Shares Issued3      
Creditors Due Within One Year100      
Nominal Value Shares Issued1      
Number Shares Allotted3      
Number Shares Issued3      
Other Creditors Due Within One Year100      
Value Shares Allotted3      

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, December 2023
Free Download (13 pages)

Company search

Advertisements