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

Hnws Holdings Limited BURNLEY


Founded in 2015, Hnws Holdings, classified under reg no. 09811898 is an active company. Currently registered at Crown House BB11 5TE, Burnley the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 2 directors, namely Matthew M., James D.. Of them, Matthew M., James D. have been with the company the longest, being appointed on 6 October 2015. As of 6 May 2024, there were 2 ex directors - Kenneth I., Dennise M. and others listed below. There were no ex secretaries.

Hnws Holdings Limited Address / Contact

Office Address Crown House
Office Address2 Bridgewater Close
Town Burnley
Post code BB11 5TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09811898
Date of Incorporation Tue, 6th Oct 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Matthew M.

Position: Director

Appointed: 06 October 2015

James D.

Position: Director

Appointed: 06 October 2015

Kenneth I.

Position: Director

Appointed: 06 October 2015

Resigned: 14 March 2017

Dennise M.

Position: Director

Appointed: 06 October 2015

Resigned: 14 July 2017

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is James D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Matthew M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

James D.

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

Matthew M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities  1 0521 0521 052
Debtors1 9701 970   
Other Debtors1 9701 970   
Reserves/Capital
Called Up Share Capital     
Shareholder Funds     
Other
Amounts Owed To Group Undertakings45 76045 760788 990977 9461 087 938
Creditors45 76045 7601 128 99136 6801 124 618
Investments Fixed Assets44 84244 8421 130 0431 125 6701 125 670
Investments In Group Undertakings Participating Interests  1 130 0431 125 6701 125 670
Net Current Assets Liabilities-43 790-43 790-1 128 991-1 087 938-1 124 618
Other Creditors  340 00136 68036 680
Total Assets Less Current Liabilities1 0521 0521 05237 7321 052
Amount Specific Advance Or Credit Directors1 9701 970   
Amount Specific Advance Or Credit Made In Period Directors1 970    
Amount Specific Advance Or Credit Repaid In Period Directors     
Accounting Period Subsidiary     
Creditors Due Within One Year     
Investments In Group Undertakings 44 8421 130 043  
Number Shares Allotted     
Number Shares Issued Fully Paid 3232  
Par Value Share 11  
Share Capital Allotted Called Up Paid     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023-10-05
filed on: 16th, October 2023
Free Download (5 pages)

Company search