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

H.s. Hire And Sales Limited TEIGNMOUTH


Founded in 1987, H.s. Hire And Sales, classified under reg no. 02132250 is an active company. Currently registered at Units 6 & 7 TQ14 9AE, Teignmouth the company has been in the business for 37 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Ryan M., Sean M. and Keith M.. Of them, Keith M. has been with the company the longest, being appointed on 31 March 1991 and Ryan M. and Sean M. have been with the company for the least time - from 2 May 2023. As of 21 September 2024, there were 2 ex directors - Gregory B., Peter C. and others listed below. There were no ex secretaries.

H.s. Hire And Sales Limited Address / Contact

Office Address Units 6 & 7
Office Address2 Broadmeadow Industrial Estate
Town Teignmouth
Post code TQ14 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02132250
Date of Incorporation Mon, 18th May 1987
Industry Renting and leasing of construction and civil engineering machinery and equipment
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st July
Company age 37 years old
Account next due date Tue, 30th Apr 2024 (144 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Keith M.

Position: Secretary

Resigned:

Ryan M.

Position: Director

Appointed: 02 May 2023

Sean M.

Position: Director

Appointed: 02 May 2023

Keith M.

Position: Director

Appointed: 31 March 1991

Gregory B.

Position: Director

Resigned: 02 May 2023

Peter C.

Position: Director

Appointed: 01 January 1994

Resigned: 31 July 2021

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats established, there is K Mason Holdings Limited from Newton Abbot, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is H.s. Holdings (Sw) Limited that put Teignmouth, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is K Mason Holdings Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

K Mason Holdings Limited

Wessex House Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

Legal authority England And Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 05189753
Notified on 28 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

H.S. Holdings (Sw) Limited

Units 6 & 6 Broadmeadow Industrial Estate, Teignmouth, Devon, TQ14 9AE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11785097
Notified on 8 July 2019
Ceased on 28 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

K Mason Holdings Limited

Wessex House Teign Road, Newton Abbot, TQ12 4AA, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05189753
Notified on 6 April 2016
Ceased on 8 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Gregory B.

Notified on 6 April 2016
Ceased on 8 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-07-31
Net Worth432 277339 622        
Balance Sheet
Cash Bank On Hand  82 06593 249148 002136 039277 34784 39672 17639 571
Current Assets197 401195 998204 990204 155276 893280 303403 249278 855273 278251 259
Debtors88 36991 69488 01080 38595 070112 87990 472158 130168 428179 014
Net Assets Liabilities  431 384498 487524 680629 859397 601283 411313 739332 979
Other Debtors  6 1016 0945 4965 7584 31891 10585 668103 197
Property Plant Equipment  486 852510 298499 643483 483117 723124 632202 731240 224
Total Inventories  34 91530 52133 82131 38535 43036 32932 674 
Cash Bank In Hand72 27566 841        
Net Assets Liabilities Including Pension Asset Liability432 277339 622        
Stocks Inventory36 75737 463        
Tangible Fixed Assets553 032522 091        
Reserves/Capital
Called Up Share Capital6969        
Profit Loss Account Reserve426 407333 752        
Shareholder Funds432 277339 622        
Other
Accumulated Depreciation Impairment Property Plant Equipment  400 725390 177414 022424 146418 609429 769412 694433 242
Average Number Employees During Period     1111111314
Corporation Tax Payable  36 36327 46432 10229 53932 12615 613  
Creditors  233 889185 942225 711110 85298 87596 39624 14613 501
Current Tax For Period  36 36327 46432 10229 53932 12615 613  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -6 6333 147-3 571-3 0701 421-81614 839 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -42   -417 -1 
Increase From Depreciation Charge For Year Property Plant Equipment   58 83253 12044 45446 98053 64375 61547 878
Net Current Assets Liabilities32 324-149 267-28 89917 90551 182169 451304 374182 459173 673144 775
Number Shares Issued Fully Paid   77     
Other Creditors  128 79598 692112 28415 8373 1233 07624 14613 501
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   69 38029 27534 33052 51742 48392 68927 330
Other Disposals Property Plant Equipment   78 48447 17544 705436 01347 78397 26729 530
Other Taxation Social Security Payable  27 59827 12824 90826 76825 97022 39629 95232 883
Par Value Share 1 11     
Property Plant Equipment Gross Cost  887 577900 475913 665907 629536 332554 401615 425673 466
Provisions For Liabilities Balance Sheet Subtotal  26 56929 71626 14523 07524 49623 68038 51938 519
Tax Tax Credit On Profit Or Loss On Ordinary Activities  29 68830 61128 53126 46933 13014 79714 838 
Total Additions Including From Business Combinations Property Plant Equipment   91 38260 36438 66864 71665 852158 29187 571
Total Assets Less Current Liabilities585 356372 824457 953528 203550 825652 934422 097307 091376 404384 999
Total Current Tax Expense Credit  36 32127 464 29 53931 70915 613-1 
Trade Creditors Trade Payables  41 13332 96656 41738 70837 65655 31148 54251 698
Trade Debtors Trade Receivables  81 90973 98389 574107 12186 15467 02582 76075 817
Creditors Due After One Year113 440         
Creditors Due Within One Year165 077345 265        
Fixed Assets553 032522 091        
Number Shares Allotted 7        
Provisions For Liabilities Charges39 63933 202        
Secured Debts120 440         
Share Capital Allotted Called Up Paid77        
Share Premium Account5 8015 801        
Tangible Fixed Assets Additions 48 080        
Tangible Fixed Assets Cost Or Valuation874 247878 458        
Tangible Fixed Assets Depreciation321 215356 367        
Tangible Fixed Assets Depreciation Charged In Period 67 848        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 32 696        
Tangible Fixed Assets Disposals 43 869        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 9th, April 2024
Free Download (11 pages)

Company search

Advertisements