Hollins Degas Limited MANCHESTER


Hollins Degas started in year 2014 as Private Limited Company with registration number 08934127. The Hollins Degas company has been functioning successfully for ten years now and its status is active. The firm's office is based in Manchester at Suite 4. Postal code: M2 6AW.

Currently there are 3 directors in the the firm, namely Nicholas B., Lillian G. and Stephen G.. In addition one secretary - Stephen G. - is with the company. As of 25 April 2024, there was 1 ex director - Mark C.. There were no ex secretaries.

Hollins Degas Limited Address / Contact

Office Address Suite 4
Office Address2 1 King Street
Town Manchester
Post code M2 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08934127
Date of Incorporation Tue, 11th Mar 2014
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Nicholas B.

Position: Director

Appointed: 11 March 2014

Lillian G.

Position: Director

Appointed: 11 March 2014

Stephen G.

Position: Director

Appointed: 11 March 2014

Stephen G.

Position: Secretary

Appointed: 11 March 2014

Mark C.

Position: Director

Appointed: 11 March 2014

Resigned: 26 October 2021

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Lillian G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Mark C. This PSC owns 25-50% shares and has 25-50% voting rights.

Lillian G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mark C.

Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand100 041166164 8633 7314 98645 574
Current Assets493 206405 0831 583 0391 628 6391 627 201698 334763 275
Debtors18 03111 3751 380 2721 417 2631 416 888480 639479 246
Other Debtors18 03111 3759 5808 2308 33242 24841 698
Total Inventories375 134393 542202 751206 513206 582212 709238 455
Other
Average Number Employees During Period   4443
Capital Reduction Decrease In Equity  24 8047 599   
Conversion Debt To Equity Increase Decrease In Equity  -136 640-41 881   
Corporation Tax Payable  156 211    
Corporation Tax Recoverable   843843843 
Creditors432 026344 983838 559937 233971 976110 105176 170
Dividends Paid  84 223 34 614  
Issue Equity Instruments  225 596    
Net Current Assets Liabilities61 18060 100744 480691 406655 225588 229587 105
Number Shares Issued Fully Paid 33 333200    
Other Creditors384 821341 948681 528891 663926 325102 311103 359
Other Taxation Social Security Payable      4 122
Par Value Share 11    
Profit Loss -1 080704 451-3 594-1 567  
Trade Creditors Trade Payables47 2053 03582045 57045 6517 79468 689
Trade Debtors Trade Receivables  437 913250 6101 407 713437 548437 548

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
Free Download (7 pages)

Company search

Advertisements