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

H.v.f.c. Limited ASHFORD


H.v.f.c started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06190931. The H.v.f.c company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Ashford at Osborne House. Postal code: TW15 3QN.

At the moment there are 5 directors in the the company, namely Tracey H., Sarah C. and Colin F. and others. In addition one secretary - David B. - is with the firm. As of 20 April 2024, there were 4 ex directors - Brian W., Nicholas G. and others listed below. There were no ex secretaries.

H.v.f.c. Limited Address / Contact

Office Address Osborne House
Office Address2 143-145 Stanwell Road
Town Ashford
Post code TW15 3QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06190931
Date of Incorporation Thu, 29th Mar 2007
Industry Other sports activities
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Tracey H.

Position: Director

Appointed: 07 August 2023

Sarah C.

Position: Director

Appointed: 23 June 2023

Colin F.

Position: Director

Appointed: 23 June 2023

James C.

Position: Director

Appointed: 23 June 2023

David B.

Position: Director

Appointed: 29 March 2007

David B.

Position: Secretary

Appointed: 29 March 2007

Brian W.

Position: Director

Appointed: 01 January 2022

Resigned: 12 July 2023

Nicholas G.

Position: Director

Appointed: 29 March 2007

Resigned: 01 January 2022

Stephen P.

Position: Director

Appointed: 29 March 2007

Resigned: 27 June 2023

Gary B.

Position: Director

Appointed: 29 March 2007

Resigned: 22 March 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As we identified, there is James C. This PSC has significiant influence or control over the company,. Another entity in the PSC register is David B. This PSC has significiant influence or control over the company,. The third one is Stephen P., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

James C.

Notified on 23 June 2023
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Ceased on 27 June 2023
Nature of control: significiant influence or control

Stephen P.

Notified on 6 April 2016
Ceased on 27 June 2023
Nature of control: significiant influence or control

Gary B.

Notified on 6 April 2016
Ceased on 22 March 2023
Nature of control: significiant influence or control

Nicholas G.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-13 616-21 787-31 232-25 049-26 167      
Balance Sheet
Cash Bank In Hand1 053283983 13111 646      
Cash Bank On Hand    11 6466 03212 51613 87220 37238 14648 568
Current Assets3 9782 0381 7975 34815 0999 82415 61118 83425 52243 38069 889
Debtors  165 1 5701 0354182 0551 8633 52017 989
Other Debtors    1 5701 0354187101 8633 52017 989
Property Plant Equipment    53 43546 95946 75039 49133 99626 72769 928
Stocks Inventory2 9251 7551 5342 2171 883      
Tangible Fixed Assets72 82866 58060 33056 66053 435      
Total Inventories    1 8832 7572 6772 9073 2871 7143 332
Net Assets Liabilities         -16 77617 011
Reserves/Capital
Profit Loss Account Reserve-28 616-36 787-46 232-40 049-41 167      
Shareholder Funds-13 616-21 787-31 232-25 049-26 167      
Other
Accumulated Depreciation Impairment Property Plant Equipment    50 78357 56165 07072 32979 58886 85797 732
Average Number Employees During Period    11    4
Creditors    67 40267 40272 90272 90272 90272 90272 902
Creditors Due After One Year53 29557 29559 29564 80267 402      
Creditors Due Within One Year37 12733 11034 06422 25527 299      
Increase From Depreciation Charge For Year Property Plant Equipment     6 7787 5097 2597 259 10 875
Net Current Assets Liabilities-33 149-31 072-32 267-16 907-12 200-12 049-11 2821329 14129 39919 985
Other Creditors    67 40267 40272 90272 90272 90272 90272 902
Other Reserves15 00015 00015 00015 00015 000      
Other Taxation Social Security Payable    1 977  136   
Profit Loss     -6 325-4 9424 1553 514  
Property Plant Equipment Gross Cost    104 218104 520111 820111 820113 584113 584167 660
Tangible Fixed Assets Additions   2 7503 493      
Tangible Fixed Assets Cost Or Valuation97 97597 97597 975100 725104 218      
Tangible Fixed Assets Depreciation25 14731 39537 64544 06550 783      
Tangible Fixed Assets Depreciation Charged In Period 6 2486 2506 4206 718      
Total Additions Including From Business Combinations Property Plant Equipment     3027 300 1 764 54 076
Total Assets Less Current Liabilities39 67935 50828 06339 75341 23534 91035 46839 62343 13756 12689 913
Trade Creditors Trade Payables    12 29210 69015 5498 4728 0247 612-1
Trade Debtors Trade Receivables       1 345   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 2023-08-07
filed on: 21st, August 2023
Free Download (2 pages)

Company search