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

Hss Estates Limited WEST BROMWICH


Founded in 2011, Hss Estates, classified under reg no. 07535701 is an active company. Currently registered at 11 Constance Avenue B70 6ED, West Bromwich the company has been in the business for 13 years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on February 28, 2022.

The company has 2 directors, namely Harpal S., Parminder S.. Of them, Harpal S., Parminder S. have been with the company the longest, being appointed on 18 February 2011. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Hss Estates Limited Address / Contact

Office Address 11 Constance Avenue
Town West Bromwich
Post code B70 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 07535701
Date of Incorporation Fri, 18th Feb 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 29th February
Company age 13 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Harpal S.

Position: Director

Appointed: 18 February 2011

Parminder S.

Position: Director

Appointed: 18 February 2011

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Parminder S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Harpal S. This PSC owns 25-50% shares and has 25-50% voting rights.

Parminder S.

Notified on 18 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Harpal S.

Notified on 18 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand4 3224 5424 60014 6596 317   
Current Assets7 3224 542  6 3173 90278 544225 806
Debtors3 000       
Net Assets Liabilities38 64274 944131 550527 900597 340   
Other Debtors3 000       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    600750750750
Amounts Owed To Group Undertakings Participating Interests 51 00051 000     
Applicable Tax Rate2020      
Bank Borrowings Overdrafts40 63250 42850 42850 42850 428   
Corporation Tax Payable4 9529 07613 35116 56616 288   
Creditors75 279162 976179 265182 493182 772155 528101 63336 707
Current Tax For Period4 9529 076      
Fixed Assets    950 000950 000950 000800 000
Investments326 574547 867547 867402 133950 000   
Investments Fixed Assets326 574547 867547 867950 000950 000   
Net Current Assets Liabilities-67 957-158 434-174 665-167 834-176 455-151 626-23 089189 099
Number Shares Issued Fully Paid100100100100100   
Other Creditors29 59651 08162 474113 487116 056   
Other Investments Other Than Loans326 574547 867547 867950 000950 000   
Par Value Share 1111   
Profit Loss On Ordinary Activities Before Tax24 75945 378      
Provisions For Liabilities Balance Sheet Subtotal    76 40576 40576 40561 198
Taxation Including Deferred Taxation Balance Sheet Subtotal   76 40576 405   
Tax Expense Credit Applicable Tax Rate4 9529 076      
Tax Tax Credit On Profit Or Loss On Ordinary Activities4 9529 076      
Total Assets Less Current Liabilities258 617389 433373 202782 166773 545798 374926 911989 099
Trade Creditors Trade Payables991 3912 0122 012    
Advances Credits Directors28 99650 481      
Advances Credits Made In Period Directors103       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Resolution
Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, November 2023
Free Download (4 pages)

Company search

Advertisements