Haelu Drinks Ltd is a private limited company located at 1 Oak End Close, Tunbridge Wells TN4 0TE. Its net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2020-10-15, this 3-year-old company is run by 3 directors.
Director Stuart C., appointed on 15 October 2020. Director James K., appointed on 15 October 2020. Director Rodney C., appointed on 15 October 2020.
The company is classified as "manufacture of soft drinks; production of mineral waters and other bottled waters" (SIC: 11070). According to CH data there was a change of name on 2022-04-28 and their previous name was Kellman2 Ltd.
The latest confirmation statement was filed on 2022-10-14 and the due date for the next filing is 2023-10-28. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.
Office Address | 1 Oak End Close |
Town | Tunbridge Wells |
Post code | TN4 0TE |
Country of origin | United Kingdom |
Registration Number | 12955232 |
Date of Incorporation | Thu, 15th Oct 2020 |
Industry | Manufacture of soft drinks; production of mineral waters and other bottled waters |
End of financial Year | 31st December |
Company age | 4 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 | Sat, 28th Oct 2023 (2023-10-28) |
Last confirmation statement dated | Fri, 14th Oct 2022 |
The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Rodney C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stuart C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James K., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Rodney C.
Notified on | 15 October 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Stuart C.
Notified on | 15 October 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
James K.
Notified on | 15 October 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Kellman2 | April 28, 2022 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||
Cash Bank On Hand | 167 760 | 33 940 |
Current Assets | 184 357 | 56 137 |
Debtors | 6 871 | 6 313 |
Net Assets Liabilities | 162 255 | 35 153 |
Total Inventories | 9 726 | 15 884 |
Other | ||
Version Production Software | 2 023 | |
Average Number Employees During Period | 1 | 1 |
Creditors | 4 136 | 3 030 |
Loans From Directors | 17 966 | 17 954 |
Net Current Assets Liabilities | 180 221 | 53 107 |
Nominal Value Allotted Share Capital | 4 | 4 |
Nominal Value Shares Issued In Period | 4 | |
Number Shares Allotted | 361 275 | 361 275 |
Number Shares Issued In Period- Gross | 361 275 | |
Par Value Share | 0 | 0 |
Prepayments Accrued Income | 409 | |
Recoverable Value-added Tax | 6 871 | 4 950 |
Taxation Social Security Payable | 4 136 | 2 935 |
Total Assets Less Current Liabilities | 180 221 | 53 107 |
Trade Creditors Trade Payables | 95 | |
Trade Debtors Trade Receivables | 954 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates October 14, 2023 filed on: 11th, December 2023 |
confirmation statement | Free Download (6 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy