Hwl 001 Limited is a private limited company located at 118 High Street, Norton, Stockton-On-Tees TS20 1DS. Its total net worth is valued to be around 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2018-10-17, this 5-year-old company is run by 1 director.
Director Ashleigh D., appointed on 30 September 2023.
The company is officially categorised as "other letting and operating of own or leased real estate" (SIC code: 68209). According to Companies House data there was a change of name on 2019-09-12 and their previous name was Hw Legacy Holdings Limited.
The latest confirmation statement was sent on 2023-10-05 and the due date for the subsequent filing is 2024-10-19. Furthermore, the annual accounts were filed on 28 February 2022 and the next filing should be sent on 30 November 2023.
Office Address | 118 High Street |
Office Address2 | Norton |
Town | Stockton-on-tees |
Post code | TS20 1DS |
Country of origin | United Kingdom |
Registration Number | 11628767 |
Date of Incorporation | Wed, 17th Oct 2018 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 29th February |
Company age | 6 years old |
Account next due date | Thu, 30th Nov 2023 (149 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Sat, 19th Oct 2024 (2024-10-19) |
Last confirmation statement dated | Thu, 5th Oct 2023 |
The list of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Ashleigh D. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Hw Legacy Holdings Limited that put Stockton-On-Tees, England as the official address. This PSC has a legal form of "a private company limited by shares", 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. Then there is Paul H., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Ashleigh D.
Notified on | 13 September 2023 |
Nature of control: |
75,01-100% shares |
Hw Legacy Holdings Limited
Tobias House St. Marks Court, Thornaby, Stockton-On-Tees, TS17 6QW, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 12104125 |
Notified on | 30 August 2019 |
Ceased on | 13 September 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paul H.
Notified on | 17 October 2018 |
Ceased on | 30 August 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Hw Legacy Holdings | September 12, 2019 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2020-02-28 | 2020-02-29 | 2021-02-28 | 2022-02-28 | 2023-02-28 |
Balance Sheet | |||||
Cash Bank On Hand | 1 151 | 1 151 | 485 | ||
Current Assets | 2 752 | 2 752 | 39 189 | -27 174 | |
Debtors | 1 601 | 1 601 | 38 704 | ||
Net Assets Liabilities | 1 808 | 1 808 | 3 984 | 8 460 | 12 469 |
Other Debtors | 1 | 31 241 | |||
Other | |||||
Accrued Liabilities | 1 410 | ||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 1 769 | 2 119 | 350 | ||
Additions Other Than Through Business Combinations Investment Property Fair Value Model | 98 690 | ||||
Amounts Owed By Related Parties | 1 | ||||
Creditors | 72 063 | 72 313 | 80 589 | -16 081 | 9 403 |
Fixed Assets | 98 690 | 98 690 | 98 690 | ||
Investment Property | 98 690 | 98 690 | 98 690 | ||
Investment Property Fair Value Model | 98 690 | 98 690 | |||
Net Current Assets Liabilities | -24 819 | -24 569 | -14 117 | -11 093 | -9 403 |
Other Creditors | 72 063 | 599 | 80 589 | ||
Total Assets Less Current Liabilities | 73 871 | 74 121 | 84 573 | 87 597 | 89 287 |
Total Borrowings | 72 313 | ||||
Trade Debtors Trade Receivables | 1 600 | 1 600 | 7 463 | ||
Amount Specific Advance Or Credit Directors | -25 127 | ||||
Amount Specific Advance Or Credit Made In Period Directors | 3 813 | ||||
Amount Specific Advance Or Credit Repaid In Period Directors | -28 940 | ||||
Other Taxation Social Security Payable | 185 | 467 | |||
Trade Creditors Trade Payables | 1 409 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: 2023-12-13 filed on: 13th, December 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy