Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HR BANK LIMITED
Company Information for

HR BANK LIMITED

7 BELL YARD, LONDON, WC2A 2JR,
Company Registration Number
04707000
Private Limited Company
Active

Company Overview

About Hr Bank Ltd
HR BANK LIMITED was founded on 2003-03-21 and has its registered office in London. The organisation's status is listed as "Active". Hr Bank Limited is a Private Limited Company registered in ENGLAND 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
HR BANK LIMITED
 
Legal Registered Office
7 BELL YARD
LONDON
WC2A 2JR
Other companies in W1F
 
Filing Information
Company Number 04707000
Company ID Number 04707000
Date formed 2003-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 13:44:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HR BANK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ZAHIRTU CONSULTING LTD   ALLUSIVE LTD   AND BUSINESS SERVICES LIMITED   CAULIE LTD   CRITERION GLOBAL LIMITED   FLARYEARN LTD   LUCY WOOLLATT CONSULTANT LTD   INCITE VENTURES LTD.   MCINTYRE STUART LIMITED   QUINTON LIMITED   RENAISSANCE ACCOUNTANTS LTD   RG ACCOUNTANCY LIMITED   SOLENT ACCOUNTANCY SERVICES LIMITED   SQUARE NUMBERS LIMITED   GROWFACTOR LIMITED   SYGAL LIMITED   SYNCRONISE CONSULTANCY LTD   TAB ACCOUNTANCY LIMITED   TEMPLAR TAX ADVISERS LTD   WAIROA CONTRACTING 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.
Companies with same name HR BANK LIMITED
The following companies were found which have the same name as HR BANK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HR Bank Inc. 779 Beatrice St. East Oshawa Ontario L1K 2H8 Active Company formed on the 2022-07-31
HR BANKS GROUP INC. 122 ARBOUR RIDGE PARK NW CALGARY ALBERTA T3G 4C5 Active Company formed on the 2017-07-06

Company Officers of HR BANK LIMITED

Current Directors
Officer Role Date Appointed
GASAN MAMEDOV
Director 2016-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
RAFAEL HIRSCHL
Director 2014-11-19 2016-12-28
NATHAN DOHERTY
Director 2014-12-30 2015-04-28
STEPHEN JENKINS
Director 2014-12-30 2015-04-28
PETER MAYER
Director 2014-12-30 2015-04-28
UK COMPANY SECRETARIES LTD
Company Secretary 2013-05-01 2014-12-30
DMITRIJUS JANUSEVAS
Director 2014-11-19 2014-12-30
MARIIA VENGRINOVYCH
Director 2013-05-01 2014-12-30
UKBF NOMINEE COMPANY SECRETARY LIMITED
Nominated Secretary 2003-03-21 2013-04-18
JANE ADEY
Director 2009-10-01 2013-04-18
UKBF NOMINEE DIRECTOR LIMITED
Nominated Director 2003-03-21 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GASAN MAMEDOV ACUMEN BANK LTD Director 2017-07-20 CURRENT 2006-11-22 Active
GASAN MAMEDOV EUROPA BANK PUBLIC LIMITED COMPANY Director 2014-09-15 CURRENT 2008-02-20 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
2023-09-21CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-05-30CESSATION OF SIXTUS CONSULTING LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-05-30APPOINTMENT TERMINATED, DIRECTOR SIXTUS CONSULTING LTD
2023-05-30Notification of F.M.I. Banque Ltd as a person with significant control on 2023-05-20
2023-03-15CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-0908/03/23 STATEMENT OF CAPITAL GBP 800000000
2022-11-14DIRECTOR APPOINTED MS ANDRYIANA IVAYLOVA
2022-11-14DIRECTOR APPOINTED MS ANDRYIANA IVAYLOVA
2022-11-14AP01DIRECTOR APPOINTED MS ANDRYIANA IVAYLOVA
2022-11-12REGISTERED OFFICE CHANGED ON 12/11/22 FROM Enterprise House Maxted Road Hemel Hempstead Hertfordshire HP2 7BT
2022-11-12REGISTERED OFFICE CHANGED ON 12/11/22 FROM Enterprise House Maxted Road Hemel Hempstead Hertfordshire HP2 7BT
2022-11-12Notification of Sixtus Consulting Ltd as a person with significant control on 2022-11-11
2022-11-12Notification of Sixtus Consulting Ltd as a person with significant control on 2022-11-11
2022-11-12CESSATION OF UGO SIMONETTI AS A PERSON OF SIGNIFICANT CONTROL
2022-11-12CESSATION OF UGO SIMONETTI AS A PERSON OF SIGNIFICANT CONTROL
2022-11-12APPOINTMENT TERMINATED, DIRECTOR UGO SIMONETTI
2022-11-12APPOINTMENT TERMINATED, DIRECTOR UGO SIMONETTI
2022-11-12Appointment of Sixtus Consulting Ltd as director on 2022-11-11
2022-11-12Appointment of Sixtus Consulting Ltd as director on 2022-11-11
2022-11-12AP02Appointment of Sixtus Consulting Ltd as director on 2022-11-11
2022-11-12TM01APPOINTMENT TERMINATED, DIRECTOR UGO SIMONETTI
2022-11-12PSC07CESSATION OF UGO SIMONETTI AS A PERSON OF SIGNIFICANT CONTROL
2022-11-12PSC02Notification of Sixtus Consulting Ltd as a person with significant control on 2022-11-11
2022-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/22 FROM , Enterprise House Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7BT
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10REGISTERED OFFICE CHANGED ON 10/11/22 FROM 7 Bell Yard London WC2A 2JR England
2022-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/22 FROM , 7 Bell Yard, London, WC2A 2JR, England
2022-11-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GASAN BAYRAM MAMEDOV
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIIA VENGRINOVYCH
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DENATA BARE
2022-04-04PSC07CESSATION OF DENATA BARE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-04SH0104/04/22 STATEMENT OF CAPITAL GBP 70000000
2022-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/22 FROM , International House 6 South Molton Street, London, W1K 5QF, England
2022-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/22 FROM , 6 South Molton Street, London, W1K 5QF, England
2022-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/22 FROM , International House 776-778 Barking Road, London, E13 9PJ, England
2022-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENATA BARE
2022-02-07CESSATION OF DENATA BARE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UGO SIMONETTI
2022-02-07PSC07CESSATION OF DENATA BARE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UGO SIMONETTI
2022-01-20DIRECTOR APPOINTED MR UGO SIMONETTI
2022-01-20DIRECTOR APPOINTED MR UGO SIMONETTI
2022-01-20AP01DIRECTOR APPOINTED MR UGO SIMONETTI
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR AZIZ SAKA
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES
2021-07-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06PSC07CESSATION OF UGO SIMONETTI AS A PERSON OF SIGNIFICANT CONTROL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UGO SIMONETTI
2021-05-17AAMDAmended account full exemption
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-03-11SH0111/03/21 STATEMENT OF CAPITAL GBP 5392763224
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-03SH0103/03/21 STATEMENT OF CAPITAL GBP 3625060000
2021-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENATA BARE
2021-02-15PSC07CESSATION OF INTERGON INSAAT DANISMANLIK SANAYI VE DIS TIC LTD STI AS A PERSON OF SIGNIFICANT CONTROL
2021-02-01CH01Director's details changed for Mr. Denata Bare on 2021-02-01
2021-02-01AP01DIRECTOR APPOINTED MR AZIZ SAKA
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2021-01-18SH0118/01/21 STATEMENT OF CAPITAL GBP 70000000
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-05-19AP01DIRECTOR APPOINTED MR. DENATA BARE
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMILIANO ARENA
2020-01-30AP01DIRECTOR APPOINTED MR MASSIMILIANO ARENA
2020-01-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-17PSC07CESSATION OF INTERGON INSAAT DANISMANLIK SANAYI VE DIS TIC LTD STI AS A PERSON OF SIGNIFICANT CONTROL
2019-12-17PSC02Notification of Intergon Insaat Danismanlik Sanayi Ve Dis Tic Ltd Sti as a person with significant control on 2019-12-17
2019-12-16PSC03Notification of Intergon Insaat Danismanlik Sanayi Ve Dis Tic Ltd Sti as a person with significant control on 2019-12-16
2019-12-16CH01Director's details changed for Mr Hasan Bayran Mamedov on 2019-12-10
2019-12-03AP01DIRECTOR APPOINTED MR HASAN BAYRAN MAMEDOV
2019-12-03CH01Director's details changed for Mrs Mariia Vengrinovych on 2019-12-03
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GASAN MAMEDOV
2019-08-05AP01DIRECTOR APPOINTED MRS MARIIA VENGRINOVYCH
2019-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/17 FROM 20 Broadwick Street London W1F 8HT
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL HIRSCHL
2017-01-02AP01DIRECTOR APPOINTED MR GASAN MAMEDOV
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 35000000
2017-01-02SH0129/12/16 STATEMENT OF CAPITAL GBP 35000000
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 25000000
2015-12-31AR0130/12/15 ANNUAL RETURN FULL LIST
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM 20 Broadwick Street Broadwick Street London W1F 8HT
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN DOHERTY
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENKINS
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAYER
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 25000000
2014-12-30AR0130/12/14 ANNUAL RETURN FULL LIST
2014-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-30AP01DIRECTOR APPOINTED MR STEPHEN JENKINS
2014-12-30AP01DIRECTOR APPOINTED MR PETER MAYER
2014-12-30AP01DIRECTOR APPOINTED MR NATHAN DOHERTY
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DMITRIJUS JANUSEVAS
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIIA VENGRINOVYCH
2014-12-30TM02Termination of appointment of Uk Company Secretaries Ltd on 2014-12-30
2014-11-20AP01DIRECTOR APPOINTED MR RAFAEL HIRSCHL
2014-11-19AP01DIRECTOR APPOINTED MR DMITRIJUS JANUSEVAS
2014-11-19AR0119/11/14 FULL LIST
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-25AR0121/03/14 FULL LIST
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIIA VENGRINOVYCH / 01/05/2013
2013-05-08AP04CORPORATE SECRETARY APPOINTED UK COMPANY SECRETARIES LTD
2013-05-08AP01DIRECTOR APPOINTED MR MARIIA VENGRINOVYCH
2013-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2013 FROM C/O UKBF LIMITED OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY UKBF NOMINEE COMPANY SECRETARY LIMITED
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE ADEY
2013-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-21AR0121/03/13 FULL LIST
2012-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-21AR0121/03/12 FULL LIST
2011-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-21AR0121/03/11 FULL LIST
2011-02-24AP01DIRECTOR APPOINTED MRS JANE ADEY
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR UKBF NOMINEE DIRECTOR LIMITED
2010-04-19AR0121/03/10 FULL LIST
2010-04-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UKBF NOMINEE DIRECTOR LIMITED / 21/03/2010
2010-04-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UKBF NOMINEE COMPANY SECRETARY LIMITED / 21/03/2010
2010-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-17363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-21363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-18363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-20363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-05-24363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-04-05363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66110 - Administration of financial markets

66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities

Licences & Regulatory approval
We could not find any licences issued to HR BANK 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 HR BANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HR BANK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 64929 - Other credit granting n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 HR BANK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HR BANK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HR BANK LIMITED
Trademarks
We have not found any records of HR BANK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HR BANK 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 (64929 - Other credit granting n.e.c.) as HR BANK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HR BANK 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 HR BANK 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 HR BANK 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.