Hussar Group Ltd HIGH WYCOMBE


Hussar Group started in year 2015 as Private Limited Company with registration number 09583316. The Hussar Group company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in High Wycombe at 16 The Pastures. Postal code: HP13 5LZ. Since May 22, 2015 Hussar Group Ltd is no longer carrying the name Hussar Construction.

Hussar Group Ltd Address / Contact

Office Address 16 The Pastures
Town High Wycombe
Post code HP13 5LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09583316
Date of Incorporation Mon, 11th May 2015
Industry Construction of domestic buildings
End of financial Year 31st May
Company age 9 years old
Account next due date Mon, 28th Feb 2022 (796 days after)
Account last made up date Sun, 31st May 2020
Next confirmation statement due date Mon, 21st Mar 2022 (2022-03-21)
Last confirmation statement dated Sun, 7th Mar 2021

Company staff

Daniel K.

Position: Director

Appointed: 12 April 2021

Krzysztof Z.

Position: Secretary

Appointed: 01 April 2021

Resigned: 26 December 2022

Daniel K.

Position: Director

Appointed: 25 January 2021

Resigned: 18 March 2021

Daniel K.

Position: Director

Appointed: 01 July 2015

Resigned: 24 February 2020

Aleksandra W.

Position: Director

Appointed: 11 May 2015

Resigned: 12 April 2021

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we identified, there is Daniel K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Aleksandra W. This PSC owns 75,01-100% shares. Then there is Aleksandra W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Daniel K.

Notified on 12 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Aleksandra W.

Notified on 11 May 2017
Ceased on 12 April 2021
Nature of control: 75,01-100% shares

Aleksandra W.

Notified on 6 April 2016
Ceased on 7 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hussar Construction May 22, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-31
Net Worth2 000    
Balance Sheet
Cash Bank On Hand 8 13031 490  
Current Assets 22 86931 4911 570 
Debtors 14 73911 57021 705
Net Assets Liabilities2 0003 4774 342-61 2437 798
Other Debtors 14 739  3 485
Property Plant Equipment 1 41521 48859 35941 546
Cash Bank In Hand2 000    
Reserves/Capital
Called Up Share Capital2 000    
Shareholder Funds2 000    
Other
Version Production Software    2 021
Accumulated Depreciation Impairment Property Plant Equipment 4646 83224 64442 457
Additions Other Than Through Business Combinations Property Plant Equipment   55 683 
Average Number Employees During Period   12
Bank Borrowings Overdrafts  4 7646 55825 436
Corporation Tax Payable 4 933   
Creditors-2 00087044 96497 29340 807
Dividends Paid 18 000   
Finance Lease Liabilities Present Value Total  3 7399 91314 646
Increase From Depreciation Charge For Year Property Plant Equipment 4646 36717 81217 813
Issue Equity Instruments2 000    
Loans From Directors  2 5742 118 
Net Current Assets Liabilities2 0002 932-13 473-95 723-19 102
Number Shares Issued Fully Paid 11  
Other Creditors-2 0008707 1687 168 
Other Taxation Social Security Payable 96926 719  
Par Value Share2 000200200  
Profit Loss 19 477   
Property Plant Equipment Gross Cost 1 87928 32084 00384 003
Taxation Social Security Payable  26 7195 79010 152
Total Additions Including From Business Combinations Property Plant Equipment 1 87926 440  
Total Assets Less Current Liabilities2 0004 3478 015-36 36422 444
Trade Creditors Trade Payables 8 4135 66865 746 
Trade Debtors Trade Receivables  11 57018 220
Value-added Tax Payable    5 219
Number Shares Allotted-1    
Value Shares Allotted-2 000    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
New registered office address 16 the Pastures High Wycombe HP13 5LZ. Change occurred on September 30, 2023. Company's previous address: PO Box 1656 167-169 Great Portland Street Great Portland Street 167-169 5th Floor London W1W 5PF England.
filed on: 30th, September 2023
Free Download (1 page)

Company search