Founded in 2016, Hollins Wingates, classified under reg no. 10483860 is an active company. Currently registered at Suite 4 M2 6AW, Manchester the company has been in the business for eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.
The company has one director. Stephen G., appointed on 17 November 2016. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Nicholas B., Mark C. and others listed below. There were no ex secretaries.
Office Address | Suite 4 |
Office Address2 | 1 King Street |
Town | Manchester |
Post code | M2 6AW |
Country of origin | United Kingdom |
Registration Number | 10483860 |
Date of Incorporation | Thu, 17th Nov 2016 |
Industry | Buying and selling of own real estate |
End of financial Year | 30th April |
Company age | 8 years old |
Account next due date | Wed, 31st Jan 2024 (119 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Thu, 30th Nov 2023 (2023-11-30) |
Last confirmation statement dated | Wed, 16th Nov 2022 |
The list of PSCs that own or control the company consists of 3 names. As we found, there is Hollins Homes (Wingates) Limited from Manchester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Stephen G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nicholas B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
Hollins Homes (Wingates) Limited
Suite 4 1 King Street, Manchester, M2 6AW, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Uk |
Registration number | 12238438 |
Notified on | 23 April 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Stephen G.
Notified on | 17 November 2016 |
Ceased on | 23 April 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Nicholas B.
Notified on | 17 November 2016 |
Ceased on | 23 April 2020 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 |
Balance Sheet | ||||||
Cash Bank On Hand | 36 420 | 34 443 | 24 464 | 243 697 | 1 986 | 198 |
Current Assets | 489 235 | 490 218 | 502 098 | 373 747 | 357 036 | 31 438 |
Debtors | 8 091 | 3 536 | 8 827 | 130 050 | 355 050 | 31 240 |
Net Assets Liabilities | -11 598 | -10 617 | 599 | -8 233 | -11 624 | |
Other Debtors | 8 091 | 3 536 | 8 827 | 50 | 225 050 | 190 |
Total Inventories | 444 724 | 452 239 | 468 807 | |||
Other | ||||||
Amounts Owed By Related Parties | 130 000 | 130 000 | 31 050 | |||
Average Number Employees During Period | 3 | 3 | 2 | 1 | ||
Corporation Tax Payable | 319 | |||||
Creditors | 500 000 | 500 000 | 500 000 | 239 950 | 368 660 | 42 110 |
Income From Related Parties | 650 000 | |||||
Net Current Assets Liabilities | 488 402 | 489 383 | 500 599 | 231 717 | -11 624 | -10 672 |
Number Shares Issued Fully Paid | 1 | 1 | ||||
Other Creditors | 500 000 | 500 000 | 500 000 | 239 950 | 239 950 | 42 110 |
Other Taxation Social Security Payable | 126 014 | 128 710 | ||||
Par Value Share | 1 | 1 | ||||
Trade Debtors Trade Receivables | 130 000 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023-11-16 filed on: 21st, November 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy