HRS HEVAC LIMITED

Active Poole

Wholesale of other machinery and equipment

4 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Wholesale of other machinery and equipment
H

HRS HEVAC LIMITED

Wholesale of other machinery and equipment

Founded 10 Jul 1997 Active Poole, England 4 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Wholesale of other machinery and equipment

Previous Company Names

ANYWAY LIMITED 10 Jul 1997 — 4 Aug 1997
Accounts Submitted 8 Apr 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 31 Jul 2025 Next due 10 Aug 2026 3 months remaining
Net assets £634K £7K 2024 year on year
Total assets £1M £49K 2024 year on year
Total Liabilities £396K £55K 2024 year on year
Charges 3
1 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for HRS HEVAC LIMITED (03401820), an active supply chain, manufacturing and commerce models company based in Poole, England. Incorporated 10 Jul 1997. Wholesale of other machinery and equipment. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£4.20k

Decreased by £1.95k (-32%)

Net Assets

£634.06k

Increased by £6.64k (+1%)

Total Liabilities

£395.66k

Decreased by £55.16k (-12%)

Turnover

N/A

Employees

4

Decreased by 1 (-20%)

Debt Ratio

38%

Decreased by 4 (-10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100,000 Shares £100k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Dec 2011100,000£100k£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Ormandy Rycroft Engineering
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Hrs Investments Limited

Unknown

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Steven Edward Pither

Ceased 20 Jul 2021

Ceased

Group Structure

Group Structure

HRS HEVAC LIMITED Current Company

Charges

Charges

1 outstanding 2 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Bay 1, Rosemount Estate, Huddersfield Road, Elland (HX5 0EE) CALDERDALE
Leasehold-1 Apr 2016
Bay 1, Rosemount Estate, Huddersfield Road, Elland (HX5 0EE)
Leasehold
Added 1 Apr 2016
District CALDERDALE

Documents

Company Filings

DateCategoryDescriptionDocument
25 Mar 2026OfficersChange to director Mr David Simon Williamson on 2026-03-24
24 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
24 Mar 2026OfficersChange to director Mr John Allen Thomas on 2026-03-24
24 Mar 2026OfficersChange Person Secretary Company With Change Date
24 Mar 2026Persons With Significant ControlChange to Hrs Investments Limited as a person with significant control on 2026-03-24
25 Mar 2026 Officers

Change to director Mr David Simon Williamson on 2026-03-24

24 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

24 Mar 2026 Officers

Change to director Mr John Allen Thomas on 2026-03-24

24 Mar 2026 Officers

Change Person Secretary Company With Change Date

24 Mar 2026 Persons With Significant Control

Change to Hrs Investments Limited as a person with significant control on 2026-03-24

Recent Activity

Latest Activity

Change to director Mr David Simon Williamson on 2026-03-24

3 weeks ago on 25 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

3 weeks ago on 24 Mar 2026

Change to director Mr John Allen Thomas on 2026-03-24

3 weeks ago on 24 Mar 2026

Change Person Secretary Company With Change Date

3 weeks ago on 24 Mar 2026

Change to Hrs Investments Limited as a person with significant control on 2026-03-24

3 weeks ago on 24 Mar 2026