Hs 599 Limited WILLENHALL


Hs 599 started in year 2013 as Private Limited Company with registration number 08422373. The Hs 599 company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Willenhall at Nationworld House. Postal code: WV13 3AP.

The company has one director. Lee B., appointed on 1 May 2013. There are currently no secretaries appointed. As of 10 May 2024, there were 2 ex directors - Craig N., James T. and others listed below. There were no ex secretaries.

Hs 599 Limited Address / Contact

Office Address Nationworld House
Office Address2 Noose Lane
Town Willenhall
Post code WV13 3AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08422373
Date of Incorporation Wed, 27th Feb 2013
Industry Buying and selling of own real estate
End of financial Year 30th December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Lee B.

Position: Director

Appointed: 01 May 2013

Craig N.

Position: Director

Appointed: 01 May 2013

Resigned: 01 October 2017

Heatons Secretaries Limited

Position: Corporate Secretary

Appointed: 27 February 2013

Resigned: 01 May 2013

James T.

Position: Director

Appointed: 27 February 2013

Resigned: 01 May 2013

Heatons Directors Limited

Position: Corporate Director

Appointed: 27 February 2013

Resigned: 01 May 2013

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we researched, there is Lee B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Laura B. This PSC owns 25-50% shares. Moving on, there is Craig N., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Lee B.

Notified on 1 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laura B.

Notified on 1 October 2017
Ceased on 14 April 2020
Nature of control: 25-50% shares

Craig N.

Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-31
Net Worth88 548
Balance Sheet
Cash Bank In Hand2 934
Current Assets4 556 211
Debtors73 988
Net Assets Liabilities Including Pension Asset Liability88 548
Stocks Inventory4 479 289
Reserves/Capital
Called Up Share Capital2
Profit Loss Account Reserve88 546
Shareholder Funds88 548
Other
Creditors Due Within One Year4 467 663
Net Current Assets Liabilities88 548
Number Shares Allotted200
Par Value Share0
Share Capital Allotted Called Up Paid2
Total Assets Less Current Liabilities88 548

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-30
filed on: 29th, September 2023
Free Download (6 pages)

Company search