Harrier Express (kent) Limited FAVERSHAM


Harrier Express (kent) started in year 2001 as Private Limited Company with registration number 04141020. The Harrier Express (kent) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Faversham at - John Hall Close. Postal code: ME13 7TY. Since Tuesday 6th February 2001 Harrier Express (kent) Limited is no longer carrying the name Wilkinson Transport.

The company has one director. Simon W., appointed on 15 January 2001. There are currently no secretaries appointed. Currently there is one former director listed by the company - Kathleen W., who left the company on 15 January 2001. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the ME13 7TY postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1000366 . It is located at John Hall Close, W J Blythe & Son Ltd, Faversham with a total of 18 carsand 25 trailers.

Harrier Express (kent) Limited Address / Contact

Office Address - John Hall Close
Office Address2 Oare Road
Town Faversham
Post code ME13 7TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04141020
Date of Incorporation Mon, 15th Jan 2001
Industry Other transportation support activities
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (161 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Simon W.

Position: Director

Appointed: 15 January 2001

Doreen M.

Position: Secretary

Appointed: 15 January 2001

Resigned: 15 January 2001

Kathleen W.

Position: Director

Appointed: 15 January 2001

Resigned: 15 January 2001

Dawn W.

Position: Secretary

Appointed: 15 January 2001

Resigned: 01 December 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Simon W. 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 Dawn W. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dawn W.

Notified on 6 April 2016
Ceased on 27 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wilkinson Transport February 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth115 140142 239167 969       
Balance Sheet
Cash Bank In Hand2 80413 84652 907       
Cash Bank On Hand   132 92972 789120 04083 948208 134134 500156 694
Current Assets304 835362 296523 187448 023408 869506 768578 781804 631718 152734 959
Debtors288 556336 488461 388311 441329 680383 996490 285591 099573 415576 346
Net Assets Liabilities   252 742282 736389 028487 185537 116717 274767 067
Net Assets Liabilities Including Pension Asset Liability115 140142 239167 969       
Other Debtors   8 24011 8869 39811 17924 48928 03325 186
Property Plant Equipment   618 953594 361705 645947 825971 3091 245 8241 080 748
Stocks Inventory13 47511 9628 892       
Tangible Fixed Assets337 143352 730251 528       
Total Inventories   3 6536 4002 7324 5485 39810 2371 919
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve115 040142 139167 869       
Shareholder Funds115 140142 239167 969       
Other
Accrued Liabilities   3 9053 9053 9053 9053 9053 9053 905
Accumulated Depreciation Impairment Property Plant Equipment   387 769526 097642 098657 347810 008648 833807 063
Average Number Employees During Period   37373030303042
Bank Borrowings Overdrafts   14 611 19 74139 49050 0009 64810 000
Corporation Tax Payable     17 998 32 137 36 328
Creditors   306 618225 045218 630333 011326 485418 808224 709
Creditors Due After One Year44 11749 04038 593       
Creditors Due Within One Year450 992491 282548 822       
Finance Lease Liabilities Present Value Total   306 618225 045218 630333 011276 485384 080200 333
Increase From Depreciation Charge For Year Property Plant Equipment    138 328116 001150 509228 78868 730159 133
Net Current Assets Liabilities-146 157-128 986-25 63564 03532 15919 92440 37449 721107 842100 994
Number Shares Allotted 100100       
Other Creditors   9 5368 27310 2039 3045 22914 8837 386
Other Taxation Social Security Payable   3 158 3 1713 714 6 6935 726
Par Value Share 11       
Prepayments   36 04439 83241 66237 84352 54453 14049 398
Property Plant Equipment Gross Cost   1 006 7221 120 4581 347 7431 605 1721 781 3171 894 6571 887 811
Provisions For Liabilities Balance Sheet Subtotal   123 628118 739117 911168 003157 429217 584189 966
Provisions For Liabilities Charges31 72932 46519 331       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 96 638123 279       
Tangible Fixed Assets Cost Or Valuation634 208680 096475 474       
Tangible Fixed Assets Depreciation297 065327 366223 946       
Tangible Fixed Assets Depreciation Charged In Period 69 51363 144       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 39 212166 564       
Tangible Fixed Assets Disposals 50 750327 901       
Total Additions Including From Business Combinations Property Plant Equipment    113 736227 285422 715271 864389 3912 654
Total Assets Less Current Liabilities190 986223 744225 893682 988626 520725 569988 1991 021 0301 353 6661 181 742
Trade Creditors Trade Payables   163 906185 454213 257232 962467 713302 422352 333
Trade Debtors Trade Receivables   267 157277 962332 936441 263477 161492 242501 762
Disposals Decrease In Depreciation Impairment Property Plant Equipment      135 26076 127229 905903
Disposals Property Plant Equipment      165 28695 719276 0519 500
Recoverable Value-added Tax       36 905  

Transport Operator Data

John Hall Close
Address W J Blythe & Son Ltd , Oare Road
City Faversham
Post code ME13 7TY
Vehicles 18
Trailers 25

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 7th, July 2023
Free Download (9 pages)

Company search

Advertisements