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

Hr-mts Ltd CHURCH STRETTON


Founded in 2016, Hr-mts, classified under reg no. 09972211 is an active company. Currently registered at The Corner House SY6 6BN, Church Stretton the company has been in the business for eight years. Its financial year was closed on January 31 and its latest financial statement was filed on Mon, 31st Jan 2022. Since Thu, 29th Jun 2017 Hr-mts Ltd is no longer carrying the name Shropshire Architectural Salvage.

The firm has one director. David F., appointed on 30 November 2017. There are currently no secretaries appointed. As of 3 May 2024, there were 2 ex directors - Rebecca F., Duncan B. and others listed below. There were no ex secretaries.

Hr-mts Ltd Address / Contact

Office Address The Corner House
Office Address2 4 Beaumont Road
Town Church Stretton
Post code SY6 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09972211
Date of Incorporation Wed, 27th Jan 2016
Industry Human resources provision and management of human resources functions
End of financial Year 31st January
Company age 8 years old
Account next due date Tue, 31st Oct 2023 (185 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

David F.

Position: Director

Appointed: 30 November 2017

Rebecca F.

Position: Director

Appointed: 28 June 2017

Resigned: 30 November 2017

Duncan B.

Position: Director

Appointed: 27 January 2016

Resigned: 28 June 2017

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is David F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Rebecca F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Duncan B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David F.

Notified on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rebecca F.

Notified on 28 June 2017
Ceased on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Duncan B.

Notified on 1 July 2016
Ceased on 28 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shropshire Architectural Salvage June 29, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand  767618714
Current Assets171 761202 517219 881222 00781 281
Debtors  201 750219 820221 92081 267
Net Assets Liabilities1-2 680-12 860-14 334-15 522-15 948
Other Debtors  60 79778 86781 26781 267
Other
Version Production Software   2 0222 022 
Accrued Liabilities  8349007141 068
Accrued Liabilities Not Expressed Within Creditors Subtotal 790834   
Amounts Owed By Group Undertakings Participating Interests  140 953140 953140 653 
Average Number Employees During Period 811  
Bank Borrowings    15 00015 000
Creditors 73 651215 377234 215222 52982 229
Loans From Directors     21 385
Net Current Assets Liabilities1-1 890-12 026-14 334-522-948
Other Creditors  152 988173 539162 039 
Taxation Social Security Payable  61 27659 77645 81045 810
Total Assets Less Current Liabilities1-1 890-12 026-14 334-522-948
Trade Creditors Trade Payables  279   
Value-added Tax Payable   13 96613 96613 966

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
Free Download (1 page)

Company search