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

Hst Holdings Limited ILKLEY


Hst Holdings Limited is a private limited company registered at C/O High Speed Training Ltd Riverside Business Park, Dansk Way, Leeds Road, Ilkley LS29 8JZ. Its net worth is valued to be around 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-04-19, this 7-year-old company is run by 5 directors.
Director Aslam K., appointed on 01 October 2023. Director Craig U., appointed on 01 June 2023. Director Carole U., appointed on 29 March 2023.
The company is categorised as "activities of other holding companies n.e.c." (SIC code: 64209).
The last confirmation statement was filed on 2023-04-18 and the deadline for the subsequent filing is 2024-05-02. Furthermore, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Hst Holdings Limited Address / Contact

Office Address C/o High Speed Training Ltd Riverside Business Park
Office Address2 Dansk Way, Leeds Road
Town Ilkley
Post code LS29 8JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10729317
Date of Incorporation Wed, 19th Apr 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Aslam K.

Position: Director

Appointed: 01 October 2023

Craig U.

Position: Director

Appointed: 01 June 2023

Carole U.

Position: Director

Appointed: 29 March 2023

Laura N.

Position: Director

Appointed: 29 March 2023

Daniel J.

Position: Director

Appointed: 19 April 2017

Colin K.

Position: Director

Appointed: 29 March 2023

Resigned: 31 December 2023

Gary F.

Position: Director

Appointed: 19 April 2017

Resigned: 12 October 2021

Michael D.

Position: Director

Appointed: 19 April 2017

Resigned: 19 April 2017

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is High Speed Training Holdings Limited from Ilkley, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Daniel J. This PSC owns 25-50% shares. Then there is Gary F., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

High Speed Training Holdings Limited

Riverside Business Park Leeds Road, Ilkley, LS29 8JZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 12 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Daniel J.

Notified on 19 April 2017
Ceased on 12 October 2021
Nature of control: 25-50% shares

Gary F.

Notified on 19 April 2017
Ceased on 12 October 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312021-10-312022-12-31
Balance Sheet
Cash Bank On Hand92 57430 46328 61139 69952 04713 010
Net Assets Liabilities22 35162 318105 940251 286277 310237 366
Property Plant Equipment    850 000833 000
Current Assets93 72930 463    
Debtors1 155     
Other
Accumulated Depreciation Impairment Property Plant Equipment     17 000
Amounts Owed To Group Undertakings    119 900154 900
Average Number Employees During Period    11
Bank Borrowings Overdrafts520 128489 598455 204418 591400 044364 197
Corporation Tax Payable    17 059 
Creditors520 128489 598455 204418 591400 044364 197
Increase From Depreciation Charge For Year Property Plant Equipment     17 000
Net Current Assets Liabilities-180 224-161 413-151 906-141 818-134 341-184 652
Other Creditors221 900143 895120 900120 9001 0001 300
Other Taxation Social Security Payable7 5233 45113 40514 40521 270-3 105
Property Plant Equipment Gross Cost    850 000 
Provisions For Liabilities Balance Sheet Subtotal5 51314 88715 16638 30538 30546 785
Total Assets Less Current Liabilities547 992566 803576 310708 182715 659648 348
Additions Other Than Through Business Combinations Investment Property Fair Value Model728 216     
Amounts Owed By Group Undertakings1 155     
Bank Borrowings564 658534 128501 416464 803444 262 
Consideration Received For Shares Issued Specific Share Issue100     
Investment Property728 216728 216728 216850 000850 000 
Investment Property Fair Value Model728 216728 216728 216850 000  
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid100100100100100 
Number Shares Issued Specific Share Issue100     
Par Value Share11111 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: Thursday 29th February 2024
filed on: 6th, March 2024
Free Download (1 page)

Company search

Advertisements