Hs 413 Limited LEICESTER


Founded in 2006, Hs 413, classified under reg no. 05866631 is an active company. Currently registered at C/o Cressall Resistors Limited LE5 5LZ, Leicester the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Simone B. and Michele F.. In addition one secretary - David A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sarah M. who worked with the the company until 5 July 2010.

Hs 413 Limited Address / Contact

Office Address C/o Cressall Resistors Limited
Office Address2 Evington Valley Road
Town Leicester
Post code LE5 5LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05866631
Date of Incorporation Wed, 5th Jul 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Simone B.

Position: Director

Appointed: 09 June 2017

David A.

Position: Secretary

Appointed: 05 July 2010

Michele F.

Position: Director

Appointed: 01 May 2008

Peter D.

Position: Director

Appointed: 06 May 2008

Resigned: 09 June 2016

Sarah M.

Position: Secretary

Appointed: 09 August 2006

Resigned: 05 July 2010

David B.

Position: Director

Appointed: 09 August 2006

Resigned: 06 May 2008

Heatons Secretaries Limited

Position: Corporate Secretary

Appointed: 05 July 2006

Resigned: 09 August 2006

Heatons Directors Limited

Position: Corporate Director

Appointed: 05 July 2006

Resigned: 09 August 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As we established, there is Lorenzo T. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Michele F. This PSC owns 25-50% shares. The third one is Mario F., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Lorenzo T.

Notified on 21 December 2022
Nature of control: 25-50% shares

Michele F.

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

Mario F.

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

Simone B.

Notified on 6 July 2016
Nature of control: significiant influence or control

Manuela F.

Notified on 6 April 2016
Ceased on 18 December 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand147 326127 776168 145102 509
Current Assets152 665131 515172 182107 620
Debtors5 3393 7394 0375 111
Net Assets Liabilities1 639 2551 654 1061 657 3991 605 829
Other Debtors5 3393 7394 0375 111
Property Plant Equipment1 600 0001 631 2121 627 7441 624 276
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 4686 93610 404
Additions Other Than Through Business Combinations Property Plant Equipment 34 680  
Creditors43 40828 80063 50527 050
Depreciation Rate Used For Property Plant Equipment 101010
Increase From Depreciation Charge For Year Property Plant Equipment 3 4683 4683 468
Net Current Assets Liabilities109 257102 715108 67780 570
Other Creditors1 0001 0001 0001 100
Other Taxation Social Security Payable36 91023 96058 50820 838
Property Plant Equipment Gross Cost1 600 0001 634 6801 634 6801 634 680
Taxation Including Deferred Taxation Balance Sheet Subtotal70 00279 82179 02299 017
Total Assets Less Current Liabilities1 709 2571 733 9271 736 4211 704 846
Trade Creditors Trade Payables5 4983 8403 9975 112

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, October 2023
Free Download (7 pages)

Company search

Advertisements