Hw Investments Ltd SELBY


Hw Investments started in year 2015 as Private Limited Company with registration number 09443293. The Hw Investments company has been functioning successfully for nine years now and its status is active. The firm's office is based in Selby at The Courthouse. Postal code: YO8 4QB. Since 2016-04-25 Hw Investments Ltd is no longer carrying the name Zen Build.

The company has 2 directors, namely Stephen W., Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 17 February 2015 and Stephen W. has been with the company for the least time - from 16 February 2022. As of 9 May 2024, there was 1 ex director - Camilla W.. There were no ex secretaries.

Hw Investments Ltd Address / Contact

Office Address The Courthouse
Office Address2 New Lane
Town Selby
Post code YO8 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09443293
Date of Incorporation Tue, 17th Feb 2015
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Stephen W.

Position: Director

Appointed: 16 February 2022

Richard H.

Position: Director

Appointed: 17 February 2015

Camilla W.

Position: Director

Appointed: 14 December 2017

Resigned: 19 September 2019

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Stephen W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Richard H. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Zen Build April 25, 2016
Rsh Group August 17, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth123 190    
Balance Sheet
Cash Bank On Hand 91 96035 44817 31638 8987 638
Current Assets1125 205768 451154 312105 704332 654
Debtors 33 24533 00311 99666 806325 016
Net Assets Liabilities 23 19043 76465 08475 68081 694
Other Debtors 360   314 246
Property Plant Equipment 217 796237 628237 502239 03181 431
Total Inventories  700 000125 000  
Cash Bank In Hand191 960    
Net Assets Liabilities Including Pension Asset Liability123 190    
Tangible Fixed Assets 217 796    
Reserves/Capital
Called Up Share Capital12    
Profit Loss Account Reserve 23 188    
Shareholder Funds123 190    
Other
Accumulated Depreciation Impairment Property Plant Equipment  3925181 1541 631
Amounts Owed By Directors    1 000 
Amounts Owed By Group Undertakings Participating Interests    45 200 
Average Number Employees During Period  2 22
Bank Borrowings Overdrafts     50 000
Corporation Tax Payable 5 6737 4767 5233 6011 556
Creditors 319 811962 315326 730269 055282 391
Disposals Property Plant Equipment     -157 123
Dividends Paid On Shares  10 00010 0006 067 
Fixed Assets 217 796237 628237 502239 03181 431
Increase Decrease In Depreciation Impairment Property Plant Equipment  168126636477
Increase From Depreciation Charge For Year Property Plant Equipment  168126636477
Loans From Directors 100 18094 16061 000482 439
Net Current Assets Liabilities1-194 606-193 864-172 418-163 35150 263
Other Creditors  2 067225 000221 000221 000
Other Remaining Borrowings 156 357783 000   
Other Taxation Social Security Payable 45 90159 04728 30228 69023 892
Prepayments Accrued Income 26 54926 549   
Property Plant Equipment Gross Cost  238 020238 020240 18583 062
Recoverable Value-added Tax 8466 4548 6068 6068 606
Total Additions Including From Business Combinations Property Plant Equipment  20 000 2 165 
Total Assets Less Current Liabilities123 19043 76465 08475 680131 694
Trade Creditors Trade Payables 11 70016 5654 90515 71633 504
Trade Debtors Trade Receivables 5 490 3 39012 0002 164
Work In Progress  700 000125 000  
Creditors Due Within One Year 319 811    
Number Shares Allotted12    
Number Shares Allotted Increase Decrease During Period 1    
Par Value Share11    
Share Capital Allotted Called Up Paid12    
Tangible Fixed Assets Additions 218 020    
Tangible Fixed Assets Cost Or Valuation 218 020    
Tangible Fixed Assets Depreciation 224    
Tangible Fixed Assets Depreciation Charged In Period 224    
Value Shares Allotted Increase Decrease During Period 1    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Registered office address changed from The Courthouse New Lane Selby North Yorkshire YO8 4QB England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2024-03-27
filed on: 27th, March 2024
Free Download (3 pages)

Company search

Advertisements