Gerritsen Logistics Uk Limited LOCKERBIE


Gerritsen Logistics Uk started in year 1998 as Private Limited Company with registration number SC182968. The Gerritsen Logistics Uk company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Lockerbie at Broomhouse Industrial Park. Postal code: DG11 2RF. Since Tuesday 31st October 2023 Gerritsen Logistics Uk Limited is no longer carrying the name Haas Tek Services.

The company has one director. Willem G., appointed on 1 January 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Janice B. who worked with the the company until 27 May 2016.

This company operates within the DG11 2RF postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0036829 . It is located at Broomhouse Industrial Park, Kirkburn, Lockerbie with a total of 3 carsand 5 trailers. It has two locations in the UK.

Gerritsen Logistics Uk Limited Address / Contact

Office Address Broomhouse Industrial Park
Office Address2 Dryfe Road
Town Lockerbie
Post code DG11 2RF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC182968
Date of Incorporation Fri, 13th Feb 1998
Industry Installation of industrial machinery and equipment
End of financial Year 30th December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Willem G.

Position: Director

Appointed: 01 January 2018

Melanie B.

Position: Director

Appointed: 30 May 2016

Resigned: 09 January 2019

Gary B.

Position: Director

Appointed: 01 August 2004

Resigned: 09 January 2019

Stephen S.

Position: Director

Appointed: 01 August 2004

Resigned: 30 September 2011

Janice B.

Position: Secretary

Appointed: 13 February 1998

Resigned: 27 May 2016

Janice B.

Position: Director

Appointed: 13 February 1998

Resigned: 27 May 2016

James B.

Position: Director

Appointed: 13 February 1998

Resigned: 27 May 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As we identified, there is Gerritsen Group Uk Limited from Cradley Heath, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Gerritsen Group Bv that entered Goirle, Netherlands as the official address. This PSC has a legal form of "a bv", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Gary B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Gerritsen Group Uk Limited

13 Stourdale Road, Cradley Heath, B64 7BG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10599025
Notified on 20 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gerritsen Group Bv

26 Turnhoutsebaan, 5051 Dz Goirle, Goirle, Netherlands

Legal authority Goirle
Legal form Bv
Country registered Netherlands
Place registered Goirle
Registration number 64672972
Notified on 9 January 2019
Ceased on 20 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gary B.

Notified on 6 April 2016
Ceased on 9 January 2019
Nature of control: significiant influence or control

Haas Tek Holdings Limited

2 Broomhouse Industrial Park Dryfe Road, Lockerbie, Dumfriesshire, DG11 2RF, United Kingdom

Legal authority Company Law
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc535811
Notified on 27 May 2016
Ceased on 9 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Willem G.

Notified on 9 January 2019
Ceased on 9 January 2019
Nature of control: significiant influence or control

Company previous names

Haas Tek Services October 31, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 486 9021 514 5221 640 2442 192 820        
Balance Sheet
Cash Bank On Hand    989 838398 808159 37130 62912 4317 2261 003 395228 956
Current Assets909 807634 9901 372 4452 204 3051 559 3272 387 7792 249 829112 53456 645237 8231 538 7631 879 452
Debtors368 215504 9121 094 6251 088 031559 3441 988 9712 090 45881 90544 214230 597535 3681 650 496
Net Assets Liabilities    2 310 9781 990 0342 287 138-68 43022 32339 097116 091192 794
Other Debtors    24 7201 867 5331 800 1718171 2291 08337 23440 803
Property Plant Equipment    1 395 4261 279 8411 394 83374 12630 46835 114237 363543 689
Total Inventories    10 145       
Cash Bank In Hand471 023177 802143 7141 110 630989 838       
Intangible Fixed Assets  532399266       
Net Assets Liabilities Including Pension Asset Liability1 486 9021 514 5221 630 6332 192 8202 310 978       
Stocks Inventory70 56941 030134 1065 64410 145       
Tangible Fixed Assets1 719 5731 798 0221 807 0581 531 2071 395 426       
Reserves/Capital
Called Up Share Capital900900900900900       
Profit Loss Account Reserve1 343 7381 372 7801 490 2982 053 8792 173 416       
Shareholder Funds1 486 9021 514 5221 640 2442 192 820        
Other
Amount Specific Advance Or Credit Directors     51 811      
Amount Specific Advance Or Credit Made In Period Directors     51 811400     
Amount Specific Advance Or Credit Repaid In Period Directors      52 211     
Accumulated Amortisation Impairment Intangible Assets    11 72911 86211 995     
Accumulated Depreciation Impairment Property Plant Equipment    905 991669 038331 52024 70823 69835 402113 131281 754
Average Number Employees During Period     181312101077
Bank Borrowings     1 168 4951 103 505     
Bank Borrowings Overdrafts     1 104 0281 037 528     
Creditors    622 0441 104 0281 037 528246 81062 470233 8401 660 035211 634
Disposals Decrease In Amortisation Impairment Intangible Assets       11 995    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     304 786238 941331 52011 167 3 47419 221
Disposals Intangible Assets       11 995    
Disposals Property Plant Equipment     391 643306 0951 640 97544 668 6 88139 067
Fixed Assets1 719 5731 798 0221 807 5901 531 6061 395 6921 279 9741 394 83374 126    
Increase From Amortisation Charge For Year Intangible Assets     133133     
Increase From Depreciation Charge For Year Property Plant Equipment     67 83343 20524 70810 15711 70481 203187 844
Intangible Assets    266133      
Intangible Assets Gross Cost    11 99511 99511 995     
Net Current Assets Liabilities30 084-59 785-38 530693 145937 2831 842 5531 944 089-134 276-5 8253 983-121 272-136 064
Nominal Value Allotted Share Capital    300300300     
Number Shares Issued Fully Paid     300300     
Other Creditors    201 157306 17386 79216 75310 07730 088611 48753 020
Other Taxation Social Security Payable    221 139122 65793 71845 99823 77444 256208 060259 889
Par Value Share 111111     
Property Plant Equipment Gross Cost    2 301 4171 948 8791 726 35398 83454 16670 516350 494825 443
Provisions For Liabilities Balance Sheet Subtotal    21 99728 46514 2568 2802 320  3 197
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -141 782     
Total Additions Including From Business Combinations Property Plant Equipment     39 10529 65113 456 16 350286 859514 016
Total Assets Less Current Liabilities1 749 6571 738 2371 769 0602 224 7512 332 9753 122 5273 338 922-60 15024 64339 097116 091407 625
Total Increase Decrease From Revaluations Property Plant Equipment      53 918     
Trade Creditors Trade Payables    199 74851 92959 253184 05928 619159 496840 4881 653 383
Trade Debtors Trade Receivables    534 624121 438290 28781 08842 985229 514498 1341 609 693
Finance Lease Liabilities Present Value Total           211 634
Increase Decrease In Property Plant Equipment           308 700
Capital Employed   2 192 8202 310 978       
Capital Redemption Reserve   100100       
Creditors Due Within One Year879 723694 7751 409 5141 511 160622 044       
Intangible Fixed Assets Aggregate Amortisation Impairment 11 33011 46311 59611 729       
Intangible Fixed Assets Amortisation Charged In Period  133133133       
Intangible Fixed Assets Cost Or Valuation 11 33011 99511 99511 995       
Number Shares Allotted 900900900300       
Provisions For Liabilities Charges37 41127 23517 15731 93121 997       
Creditors Due After One Year225 344196 480111 659         
Intangible Fixed Assets Additions  665         
Other Aggregate Reserves100100100100        
Revaluation Reserve142 164140 742139 335137 941136 562       
Secured Debts125 85786 46845 974         
Share Capital Allotted Called Up Paid900900900300300       
Tangible Fixed Assets Additions 340 860336 71727 50414 666       
Tangible Fixed Assets Cost Or Valuation2 495 9872 746 3672 901 3492 406 3902 301 417       
Tangible Fixed Assets Depreciation776 414948 3451 094 291875 183905 991       
Tangible Fixed Assets Depreciation Charged In Period 203 738231 800142 982101 291       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 31 80785 854365 74370 483       
Tangible Fixed Assets Disposals 90 480181 735526 116119 639       

Transport Operator Data

Broomhouse Industrial Park
Address Kirkburn , Dryfe Road
City Lockerbie
Post code DG11 2RF
Vehicles 2
Trailers 4
Haas Grove Farm
City Lockerbie
Post code DG11 2RQ
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 16th, August 2023
Free Download (10 pages)

Company search

Advertisements