Humanity At Heart Trading Company Limited HASSOCKS


Founded in 1995, Humanity At Heart Trading Company, classified under reg no. 03012171 is an active company. Currently registered at 28 Keymer Road BN6 8AN, Hassocks the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since February 13, 1998 Humanity At Heart Trading Company Limited is no longer carrying the name Romania At Heart Trading Company.

At present there are 3 directors in the the company, namely Louise S., Stephen S. and Peter W.. In addition one secretary - Louise S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Humanity At Heart Trading Company Limited Address / Contact

Office Address 28 Keymer Road
Town Hassocks
Post code BN6 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03012171
Date of Incorporation Fri, 20th Jan 1995
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Louise S.

Position: Secretary

Appointed: 09 May 2011

Louise S.

Position: Director

Appointed: 03 October 2006

Stephen S.

Position: Director

Appointed: 03 October 2006

Peter W.

Position: Director

Appointed: 15 June 2006

Stephen G.

Position: Director

Appointed: 30 December 2003

Resigned: 24 January 2008

James F.

Position: Secretary

Appointed: 05 August 2003

Resigned: 29 April 2011

Neil W.

Position: Director

Appointed: 01 July 1999

Resigned: 01 April 2006

John F.

Position: Director

Appointed: 19 January 1998

Resigned: 30 December 2003

Kevin M.

Position: Secretary

Appointed: 01 August 1997

Resigned: 31 December 2002

James F.

Position: Director

Appointed: 22 March 1995

Resigned: 29 April 2011

Kevin M.

Position: Director

Appointed: 20 January 1995

Resigned: 31 December 2002

Susan A.

Position: Secretary

Appointed: 20 January 1995

Resigned: 31 July 1997

Susan A.

Position: Director

Appointed: 20 January 1995

Resigned: 31 July 1997

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we found, there is Peter W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Steven S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Louise S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter W.

Notified on 30 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven S.

Notified on 30 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Louise S.

Notified on 30 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Romania At Heart Trading Company February 13, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand51 25     
Current Assets9271 0426479 41111 40611 97012 61412 657
Debtors280250      
Other Debtors280250      
Net Assets Liabilities  1 8292 0402 0402 0402 0402 040
Other
Average Number Employees During Period22222211
Creditors1 4581 1052 47611 45113 44614 01014 65414 697
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 50014 50014 500     
Net Current Assets Liabilities-531-631 8292 0402 0402 0402 0402 040
Number Shares Issued Fully Paid 22     
Other Creditors1 4581 105800     
Other Taxation Social Security Payable  1 676     
Par Value Share 11     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal596792622     
Profit Loss 468-1 766     
Total Assets Less Current Liabilities-531-631 8292 0402 0402 0402 0402 040

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, June 2023
Free Download (3 pages)

Company search

Advertisements