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

U H Y Hacker Young (east) Limited LETCHWORTH GARDEN CITY


U H Y Hacker Young (east) started in year 2013 as Private Limited Company with registration number 08388905. The U H Y Hacker Young (east) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Letchworth Garden City at Po Box 501 The Nexus Building. Postal code: SG6 9BL. Since 2013-12-06 U H Y Hacker Young (east) Limited is no longer carrying the name W K H Solutions.

The company has 9 directors, namely Alison P., Anthony B. and Marie P. and others. Of them, Peter W. has been with the company the longest, being appointed on 5 February 2013 and Alison P. has been with the company for the least time - from 14 March 2023. As of 25 April 2024, there were 6 ex directors - Alison P., Shona M. and others listed below. There were no ex secretaries.

U H Y Hacker Young (east) Limited Address / Contact

Office Address Po Box 501 The Nexus Building
Office Address2 Broadway
Town Letchworth Garden City
Post code SG6 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08388905
Date of Incorporation Tue, 5th Feb 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Alison P.

Position: Director

Appointed: 14 March 2023

Anthony B.

Position: Director

Appointed: 03 January 2023

Marie P.

Position: Director

Appointed: 01 January 2017

David H.

Position: Director

Appointed: 22 January 2016

Graham B.

Position: Director

Appointed: 22 January 2016

Stuart H.

Position: Director

Appointed: 11 March 2013

James P.

Position: Director

Appointed: 11 March 2013

John S.

Position: Director

Appointed: 11 March 2013

Peter W.

Position: Director

Appointed: 05 February 2013

Alison P.

Position: Director

Appointed: 01 March 2022

Resigned: 03 January 2023

Shona M.

Position: Director

Appointed: 02 January 2020

Resigned: 07 December 2022

Timothy M.

Position: Director

Appointed: 11 March 2013

Resigned: 31 January 2022

Christopher M.

Position: Director

Appointed: 11 March 2013

Resigned: 16 March 2015

Paul M.

Position: Director

Appointed: 05 February 2013

Resigned: 02 January 2018

David S.

Position: Director

Appointed: 05 February 2013

Resigned: 31 December 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 11 names. As we found, there is Peter W. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Marie P. This PSC has significiant influence or control over the company,. Then there is David H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Peter W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Marie P.

Notified on 1 January 2017
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Graham B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stuart H.

Notified on 6 April 2016
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Nature of control: significiant influence or control

James P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Shona M.

Notified on 2 January 2020
Ceased on 7 December 2022
Nature of control: significiant influence or control

Timothy M.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: significiant influence or control

Paul M.

Notified on 6 April 2016
Ceased on 2 January 2018
Nature of control: significiant influence or control

Company previous names

W K H Solutions December 6, 2013
H R Services Centre March 11, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 3596 2468 52112 21914 49915 342
Current Assets457 671665 458436 118547 671716 414496 071
Debtors450 312659 212427 597535 452701 915480 729
Net Assets Liabilities 344 674140 962106 55385 956 
Other Debtors12 9254 44010 6141 676876225
Property Plant Equipment     86 072
Other
Accumulated Amortisation Impairment Intangible Assets116 220145 275174 330203 385232 449261 504
Accumulated Depreciation Impairment Property Plant Equipment     14 816
Average Number Employees During Period   777767
Bank Borrowings Overdrafts    150 000 
Corporation Tax Payable66 32466 34564 224102 801118 59794 626
Creditors375 074466 05917 14418 064688 559581 954
Dividends Paid On Shares 145 275116 220   
Fixed Assets    58 101115 118
Future Minimum Lease Payments Under Non-cancellable Operating Leases     82 216
Increase From Amortisation Charge For Year Intangible Assets 29 05529 05529 05529 06429 055
Increase From Depreciation Charge For Year Property Plant Equipment     14 816
Intangible Assets174 330145 275116 22087 16558 10129 046
Intangible Assets Gross Cost290 550290 550290 550290 550290 550 
Net Current Assets Liabilities82 597199 39941 88637 40327 855-85 883
Number Shares Issued Fully Paid 88 000    
Other Creditors140 946167 63717 14418 064203 686222 084
Other Taxation Social Security Payable162 865217 148206 706320 583216 276265 244
Par Value Share 1    
Property Plant Equipment Gross Cost     100 888
Total Additions Including From Business Combinations Property Plant Equipment     100 888
Total Assets Less Current Liabilities256 927344 674158 106124 61785 95629 235
Trade Creditors Trade Payables4 93914 92910 818   
Trade Debtors Trade Receivables437 387654 772416 983533 776701 039480 504

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-13
filed on: 13th, March 2024
Free Download (1 page)

Company search

Advertisements