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

Hsn 08 Limited HULL


Hsn 08 started in year 2012 as Private Limited Company with registration number 08186570. The Hsn 08 company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Hull at Princes House. Postal code: HU2 8HX.

The firm has 2 directors, namely Graham K., Khushdip N.. Of them, Khushdip N. has been with the company the longest, being appointed on 21 August 2012 and Graham K. has been with the company for the least time - from 24 September 2012. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mandip N. who worked with the the firm until 7 September 2017.

Hsn 08 Limited Address / Contact

Office Address Princes House
Office Address2 Wright Street
Town Hull
Post code HU2 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08186570
Date of Incorporation Tue, 21st Aug 2012
Industry Licensed restaurants
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Graham K.

Position: Director

Appointed: 24 September 2012

Khushdip N.

Position: Director

Appointed: 21 August 2012

Shaun L.

Position: Director

Appointed: 21 August 2012

Resigned: 07 September 2017

Mandip N.

Position: Director

Appointed: 21 August 2012

Resigned: 07 September 2017

Mandip N.

Position: Secretary

Appointed: 21 August 2012

Resigned: 07 September 2017

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we found, there is Khushdip N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Graham K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Shaun L., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Khushdip N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Graham K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Shaun L.

Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mandip N.

Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-09-302020-09-302021-09-302022-09-30
Net Worth237 517244 828203 943194 606      
Balance Sheet
Cash Bank In Hand4 0385 1768 7685 762      
Cash Bank On Hand   5 7623 1226 70412 9737 06729 51834 352
Current Assets4 03834 31537 90537 6215 4979 63913 0737 19230 93136 498
Debtors 29 13929 13731 8592 3752 9351001251 4132 146
Net Assets Liabilities   194 606296 725316 720340 148360 976374 712390 395
Net Assets Liabilities Including Pension Asset Liability237 517244 828203 943194 606      
Tangible Fixed Assets549 853555 213623 213623 213      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve-8 083-77248 34339 006      
Shareholder Funds237 517244 828203 943194 606      
Other
Average Number Employees During Period     2    
Bank Borrowings   241 619225 435209 149192 758176 603524 794514 787
Creditors   226 876207 720192 869176 117153 562487 243506 512
Creditors Due After One Year 258 291243 249226 876      
Creditors Due Within One Year316 37486 409213 926239 352      
Disposals Investment Property Fair Value Model    158 000     
Investment Property   623 213550 000550 000550 000550 000894 083894 083
Investment Property Fair Value Model   623 213550 000550 000550 000550 000894 083 
Net Current Assets Liabilities-312 336-52 094-176 021-201 731-45 555-40 411-33 735-35 462-32 1282 824
Nominal Value Allotted Share Capital    100100100100100100
Number Shares Allotted100100100100      
Number Shares Issued Fully Paid     100100100100100
Par Value Share1111 11111
Revaluation Reserve245 500245 500155 500155 500      
Secured Debts  258 158241 619      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions304 3535 360158 000       
Tangible Fixed Assets Cost Or Valuation549 853555 213623 213623 213      
Tangible Fixed Assets Increase Decrease From Revaluations245 500 -90 000       
Total Assets Less Current Liabilities237 517503 119447 192421 482504 445509 589516 265514 538861 955896 907
Additions Other Than Through Business Combinations Investment Property Fair Value Model        344 083 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024/02/14
filed on: 14th, February 2024
Free Download (3 pages)

Company search

Advertisements