Humax Direct Ltd BRENTFORD


Founded in 2007, Humax Direct, classified under reg no. 06442258 is an active company. Currently registered at The Mille Building TW8 9HH, Brentford the company has been in the business for 17 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Nam K. and Michael M.. In addition one secretary - Jung W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Humax Direct Ltd Address / Contact

Office Address The Mille Building
Office Address2 1000 Great West Road
Town Brentford
Post code TW8 9HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06442258
Date of Incorporation Fri, 30th Nov 2007
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Jung W.

Position: Secretary

Appointed: 10 February 2023

Nam K.

Position: Director

Appointed: 25 October 2013

Michael M.

Position: Director

Appointed: 11 April 2011

Taewon L.

Position: Secretary

Appointed: 12 February 2019

Resigned: 10 February 2023

Yoongoo J.

Position: Secretary

Appointed: 01 February 2017

Resigned: 12 February 2019

Jun P.

Position: Secretary

Appointed: 01 December 2014

Resigned: 31 January 2017

Hyun K.

Position: Secretary

Appointed: 07 February 2013

Resigned: 01 December 2014

Myeong C.

Position: Secretary

Appointed: 01 March 2010

Resigned: 07 February 2013

Dong O.

Position: Secretary

Appointed: 30 November 2007

Resigned: 01 March 2010

Jang K.

Position: Director

Appointed: 30 November 2007

Resigned: 31 December 2010

Tae K.

Position: Director

Appointed: 30 November 2007

Resigned: 08 November 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Nam K. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Michael M. This PSC has significiant influence or control over the company,. The third one is Humax Electronics Co Ltd., who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a 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.

Nam K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Humax Electronics Co Ltd.

1000 Great West Road Brentford, London, TW8 9HH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni032153
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand115 692113 939
Current Assets827 064892 343
Debtors216 900478 058
Net Assets Liabilities813 434852 800
Other Debtors3 751 
Total Inventories494 472300 346
Other
Accrued Liabilities Deferred Income 1 000
Accumulated Amortisation Impairment Intangible Assets55 30267 792
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -4 826
Administrative Expenses204 635188 380
Amounts Owed By Group Undertakings61 627366 621
Average Number Employees During Period22
Corporation Tax Payable 11 035
Cost Sales1 844 0591 094 259
Creditors28 10846 357
Current Tax For Period4 75211 031
Distribution Costs117 47073 973
Finished Goods474 094286 838
Gross Profit Loss332 557303 288
Increase From Amortisation Charge For Year Intangible Assets 12 490
Intangible Assets19 3046 814
Intangible Assets Gross Cost74 606 
Interest Payable Similar Charges Finance Costs6 938 
Merchandise20 37813 508
Net Current Assets Liabilities798 956845 986
Number Shares Issued Fully Paid 150 000
Operating Profit Loss12 86740 935
Other Deferred Tax Expense Credit-422-4 826
Other Interest Receivable Similar Income Finance Income4 4364 636
Other Operating Income Format12 415 
Other Taxation Social Security Payable1 32981
Par Value Share 1
Prepayments Accrued Income15 3998 131
Profit Loss6 03539 366
Profit Loss On Ordinary Activities Before Tax10 36545 571
Provisions4 826 
Provisions For Liabilities Balance Sheet Subtotal4 826 
Tax Tax Credit On Profit Or Loss On Ordinary Activities4 3306 205
Total Assets Less Current Liabilities818 260852 800
Trade Creditors Trade Payables14 84427 034
Trade Debtors Trade Receivables136 123103 306
Turnover Revenue2 176 6161 397 547

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Fri, 22nd Dec 2023
filed on: 30th, January 2024
Free Download (3 pages)

Company search

Advertisements