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

Hps Services Fm Ltd LONDON


Hps Services Fm started in year 2013 as Private Limited Company with registration number 08539140. The Hps Services Fm company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2Y 5EB. Since 15th July 2019 Hps Services Fm Ltd is no longer carrying the name Hps Students.

The firm has one director. Marcus G., appointed on 22 May 2013. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert M. who worked with the the firm until 1 March 2021.

Hps Services Fm Ltd Address / Contact

Office Address 6th Floor
Office Address2 One London Wall
Town London
Post code EC2Y 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08539140
Date of Incorporation Wed, 22nd May 2013
Industry Combined facilities support activities
Industry Specialised cleaning services
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Marcus G.

Position: Director

Appointed: 22 May 2013

James P.

Position: Director

Appointed: 03 May 2023

Resigned: 30 November 2023

Robert M.

Position: Secretary

Appointed: 03 January 2017

Resigned: 01 March 2021

Krzysztof Z.

Position: Director

Appointed: 22 May 2013

Resigned: 17 February 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Marcus G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marcus G.

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

Company previous names

Hps Students July 15, 2019
Paduni February 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-8 351-8 351119 873       
Balance Sheet
Cash Bank In Hand74074035 261       
Cash Bank On Hand   185 401460 964413 762100 6481 159 738215 816135 679
Current Assets 740210 898356 180756 321668 2111 520 7071 655 6051 626 5992 784 371
Debtors  175 637170 779295 357238 8131 354 116476 9461 410 7832 648 692
Net Assets Liabilities   254 477322 857324 679489 054522 673534 237786 890
Other Debtors   22 69922 33058 02820 00020 0003 1503 200
Property Plant Equipment   2 1311 2981 42812 2209 16547 84674 665
Tangible Fixed Assets3 7893 7892 842       
Total Inventories     15 63665 94318 921  
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-8 451-8 451119 773       
Shareholder Funds-8 351-8 351119 873       
Other
Amount Specific Advance Or Credit Directors  5 59913      
Amount Specific Advance Or Credit Made In Period Directors    97 831     
Amount Specific Advance Or Credit Repaid In Period Directors   5 61297 818     
Accrued Liabilities Deferred Income   12 56748 91749 22092045 708107 476170 040
Accumulated Depreciation Impairment Property Plant Equipment   2 9215 0305 4077 31510 37026 31949 208
Amounts Owed By Group Undertakings    70 000   59 174896 598
Average Number Employees During Period   3030304536150161
Bank Borrowings Overdrafts    186 0951 97663 61092 632161 856221 803
Corporation Tax Payable   5 16119 46423 22637 86932 797 49 613
Creditors   103 834186 095190 946123 537304 334545 773390 246
Creditors Due Within One Year12 88012 88093 867       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         1 999
Disposals Property Plant Equipment         7 995
Fixed Assets       9 165537 952837 520
Increase From Depreciation Charge For Year Property Plant Equipment    2 1093771 9083 05515 94924 888
Investments Fixed Assets        490 106762 855
Net Current Assets Liabilities-12 140-12 140117 031252 346507 654514 197600 371817 842542 058339 616
Number Shares Allotted100100100       
Number Shares Issued Fully Paid      1001001001 000 000
Other Creditors   21 56070 36910 55361 33192 199215 914260 497
Other Investments Other Than Loans        490 106762 855
Other Taxation Social Security Payable   39 16145 67314 54337 94579 614143 162162 458
Par Value Share111   1110
Prepayments     35 54528 80514 01517 76425 999
Prepayments Accrued Income        489 493 
Property Plant Equipment Gross Cost   5 0526 3286 83519 53519 53574 165123 873
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions5 052         
Tangible Fixed Assets Cost Or Valuation5 0525 052        
Tangible Fixed Assets Depreciation1 2631 2632 210       
Tangible Fixed Assets Depreciation Charged In Period1 263 947       
Total Additions Including From Business Combinations Property Plant Equipment    1 27650712 700 54 63057 703
Total Assets Less Current Liabilities-8 351-8 351119 873254 477508 952515 625612 591827 0071 080 0101 177 136
Trade Creditors Trade Payables   25 37219 67235 607295 47843 684301 930287 084
Trade Debtors Trade Receivables   148 080203 027145 2401 305 311361 151841 2021 722 895

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 30th November 2023
filed on: 4th, December 2023
Free Download (1 page)

Company search