Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HKA (F S) LIMITED
Company Information for

HKA (F S) LIMITED

THE APEX, BREST ROAD DERRIFORD BUSINESS PARK, DERRIFORD, PLYMOUTH, PL6 5FL,
Company Registration Number
04640938
Private Limited Company
Active

Company Overview

About Hka (f S) Ltd
HKA (F S) LIMITED was founded on 2003-01-17 and has its registered office in Plymouth. The organisation's status is listed as "Active". Hka (f S) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HKA (F S) LIMITED
 
Legal Registered Office
THE APEX, BREST ROAD DERRIFORD BUSINESS PARK
DERRIFORD
PLYMOUTH
PL6 5FL
Other companies in LS28
 
Filing Information
Company Number 04640938
Company ID Number 04640938
Date formed 2003-01-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/10/2022
Account next due 27/01/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 20:38:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HKA (F S) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HKA (F S) LIMITED

Current Directors
Officer Role Date Appointed
DAVID CARL BOOTH
Company Secretary 2009-09-30
DAVID CARL BOOTH
Director 2003-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MARTIN NORBURY
Company Secretary 2003-01-17 2008-11-20
PHILIP MARTIN NORBURY
Director 2003-01-17 2008-11-20
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-01-17 2003-01-17
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-01-17 2003-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CARL BOOTH PARAMOUNT FINANCIAL STRATEGIES LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active - Proposal to Strike off
DAVID CARL BOOTH HKA HOLDINGS LIMITED Director 2006-04-18 CURRENT 2006-04-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Current accounting period extended from 27/10/23 TO 27/04/24
2023-07-2727/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-12-02AP01DIRECTOR APPOINTED MS SUSAN MARIE PUDDEPHATT
2022-12-01AP01DIRECTOR APPOINTED MR STEPHEN DAVID WILLIS
2022-11-21Registers moved to registered inspection location of Woodwater House Pynes Hill Exeter EX2 5WR
2022-11-21AD03Registers moved to registered inspection location of Woodwater House Pynes Hill Exeter EX2 5WR
2022-11-18Register inspection address changed to Woodwater House Pynes Hill Exeter EX2 5WR
2022-11-18AD02Register inspection address changed to Woodwater House Pynes Hill Exeter EX2 5WR
2022-11-15Previous accounting period shortened from 30/09/23 TO 27/10/22
2022-11-15Previous accounting period shortened from 30/09/23 TO 27/10/22
2022-11-15AA01Previous accounting period shortened from 30/09/23 TO 27/10/22
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL TURNER
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL TURNER
2022-11-14APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAVID HALL
2022-11-14APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAVID HALL
2022-11-14Appointment of Michelmores Secretaries Limited as company secretary on 2022-10-28
2022-11-14Appointment of Michelmores Secretaries Limited as company secretary on 2022-10-28
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046409380002
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046409380002
2022-11-14AP04Appointment of Michelmores Secretaries Limited as company secretary on 2022-10-28
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL TURNER
2022-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046409380002
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM Triune Court Monks Cross Drive Huntington York YO32 9GZ England
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM Triune Court Monks Cross Drive Huntington York YO32 9GZ England
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-12-06AA01Previous accounting period shortened from 31/03/22 TO 30/09/21
2021-07-10CC04Statement of company's objects
2021-07-10MEM/ARTSARTICLES OF ASSOCIATION
2021-07-10RES01ADOPT ARTICLES 10/07/21
2021-06-30AP01DIRECTOR APPOINTED MR JOHN RUSSELL TURNER
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM Airedale House 423 Kirkstall Road Leeds LS4 2EW United Kingdom
2021-06-30TM02Termination of appointment of David Carl Booth on 2021-06-28
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARL BOOTH
2021-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 046409380002
2021-06-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-10-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-10-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-10-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 10000
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM Olivet Chapel 50 Bradford Road Stanningley Leeds West Yorkshire LS28 6DD
2017-12-12PSC05Change of details for Hka Holdings Limited as a person with significant control on 2017-12-12
2017-11-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-01AR0117/01/16 ANNUAL RETURN FULL LIST
2015-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-26AR0117/01/15 ANNUAL RETURN FULL LIST
2014-08-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-05AR0117/01/14 ANNUAL RETURN FULL LIST
2014-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID CARL BOOTH on 2013-03-01
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-23AR0117/01/13 ANNUAL RETURN FULL LIST
2012-10-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0117/01/12 ANNUAL RETURN FULL LIST
2012-01-19CH01Director's details changed for Mr David Carl Booth on 2011-12-31
2011-09-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-19AR0117/01/11 ANNUAL RETURN FULL LIST
2010-10-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-20AR0117/01/10 ANNUAL RETURN FULL LIST
2010-01-20CH01Director's details changed for Mr David Carl Booth on 2010-01-20
2009-11-06AA31/03/09 TOTAL EXEMPTION FULL
2009-09-30288aSECRETARY APPOINTED MR DAVID CARL BOOTH
2009-03-13363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIP NORBURY
2008-10-27AA31/03/08 TOTAL EXEMPTION FULL
2008-09-24363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-10363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-16363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/05
2005-04-12363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-05225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2004-04-21363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-01-13123NC INC ALREADY ADJUSTED 04/03/03
2004-01-13RES04£ NC 1000/100000 04/03
2004-01-1388(2)RAD 04/03/03--------- £ SI 9999@1=9999 £ IC 1/10000
2003-01-25288bDIRECTOR RESIGNED
2003-01-25288aNEW DIRECTOR APPOINTED
2003-01-25288bSECRETARY RESIGNED
2003-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-25287REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65201 - Life reinsurance



Licences & Regulatory approval
We could not find any licences issued to HKA (F S) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HKA (F S) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-01-20 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HKA (F S) LIMITED

Intangible Assets
Patents
We have not found any records of HKA (F S) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HKA (F S) LIMITED
Trademarks
We have not found any records of HKA (F S) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HKA (F S) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as HKA (F S) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HKA (F S) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HKA (F S) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HKA (F S) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.