Hermes Transport Uk Limited LIVERPOOL


Hermes Transport Uk started in year 1998 as Private Limited Company with registration number 03689628. The Hermes Transport Uk company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Liverpool at 48-52 Penny Lane. Postal code: L18 1DG.

The firm has one director. Ian M., appointed on 30 September 2018. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the L13 2BA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1142695 . It is located at 12-13 Herald Avenue, Triumph Trading Park, Liverpool with a total of 3 carsand 3 trailers.

Hermes Transport Uk Limited Address / Contact

Office Address 48-52 Penny Lane
Office Address2 Mossley Hill
Town Liverpool
Post code L18 1DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03689628
Date of Incorporation Tue, 29th Dec 1998
Industry Freight transport by road
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Ian M.

Position: Director

Appointed: 30 September 2018

Paul B.

Position: Director

Appointed: 15 January 2020

Resigned: 06 April 2020

David P.

Position: Director

Appointed: 30 September 2018

Resigned: 06 April 2020

Lindsey P.

Position: Secretary

Appointed: 30 September 2018

Resigned: 06 April 2020

Christopher K.

Position: Director

Appointed: 01 December 2014

Resigned: 08 November 2016

Josephine P.

Position: Director

Appointed: 01 June 2007

Resigned: 01 January 2015

Christos K.

Position: Secretary

Appointed: 31 August 1999

Resigned: 30 September 2018

Marios A.

Position: Secretary

Appointed: 29 December 1998

Resigned: 31 August 1999

Blackfriar Directors Limited

Position: Nominee Director

Appointed: 29 December 1998

Resigned: 29 December 1998

Vasilios K.

Position: Director

Appointed: 29 December 1998

Resigned: 30 September 2018

Blackfriar Secretaries Limited

Position: Nominee Secretary

Appointed: 29 December 1998

Resigned: 29 December 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Ian M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is David P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Vasilious K., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Ian M.

Notified on 6 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

David P.

Notified on 30 September 2018
Ceased on 13 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Vasilious K.

Notified on 29 December 2016
Ceased on 30 September 2018
Nature of control: 75,01-100% shares

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
Balance Sheet
Cash Bank On Hand    33 3552342 9913 9963 25038 30636 13921 105
Current Assets3 7243 20027 60624 62381 47916 17641 83671 691136 77989 68571 12342 851
Debtors3 1202 09625 35222 76848 12415 94238 84567 695133 52951 37934 98421 746
Net Assets Liabilities    25 517-18 061-1 3001 72616 189192343 442
Other Debtors    23 76410 19116 15045 000116 0009 7324 442 
Property Plant Equipment    7 2016 05129 88420 02213 41471 41569 652 
Cash Bank In Hand60441 1541 85533 355       
Net Assets Liabilities Including Pension Asset Liability-17 990-25 954-16 210-15 59025 517       
Stocks Inventory 1 1001 100         
Tangible Fixed Assets10 4335 544441967 201       
Reserves/Capital
Called Up Share Capital22288       
Profit Loss Account Reserve-17 992-25 956-16 212-15 59825 509       
Other
Accumulated Depreciation Impairment Property Plant Equipment    7 73810 55425 49635 35841 96674 985109 2915 220
Additions Other Than Through Business Combinations Property Plant Equipment     1 666      
Amounts Owed By Group Undertakings Participating Interests    1 733       
Average Number Employees During Period    23425342
Bank Overdrafts    24 00020 544      
Corporation Tax Payable    1 3305      
Creditors    61 72239 07771 80989 987134 00447 50723 42870 233
Increase From Depreciation Charge For Year Property Plant Equipment     2 81614 9429 8626 60833 01910 88231 282
Net Current Assets Liabilities-14 693-17 181-16 562-15 66619 757-22 901-29 973-18 2962 775-23 716-45 348-27 382
Other Creditors    1 7581 800 12 79566 9824 30523 42723 923
Other Taxation Social Security Payable    21 86780515 87310 41716 48822 90433 78720 766
Property Plant Equipment Gross Cost    14 93916 60555 38055 38055 380146 400178 94335 750
Provisions For Liabilities Balance Sheet Subtotal    1 4411 2111 211   842842
Total Assets Less Current Liabilities-4 260-11 637-16 121-15 57026 958-16 850-891 72616 18947 69924 30436 559
Trade Creditors Trade Payables    12 76715 92853 30753 30639 18836 28923 754861
Trade Debtors Trade Receivables    22 6275 75122 69522 69517 52941 64730 54221 746
Amount Specific Advance Or Credit Directors         9 7321 442 
Amount Specific Advance Or Credit Made In Period Directors         9 7321 442 
Amount Specific Advance Or Credit Repaid In Period Directors          9 7321 442
Bank Borrowings Overdrafts     20 5442 62911 49811 34627 76719 13613 542
Disposals Decrease In Depreciation Impairment Property Plant Equipment           12 236
Disposals Property Plant Equipment      7 500    22 202
Finance Lease Liabilities Present Value Total       1 971 19 7404 29218 733
Increase Decrease In Property Plant Equipment          19 75035 749
Total Additions Including From Business Combinations Property Plant Equipment      46 275  91 02032 54335 749
Increase Decrease Due To Transfers Between Classes Property Plant Equipment          75 357 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment          23 424 
Capital Employed-17 990-25 954-16 210-15 59025 517       
Creditors Due After One Year11 64313 208          
Creditors Due Within One Year18 41720 38144 16840 28961 722       
Number Shares Allotted 2288       
Number Shares Allotted Increase Decrease During Period   6        
Par Value Share 1111       
Provisions For Liabilities Charges2 0871 10989201 441       
Share Capital Allotted Called Up Paid22288       
Tangible Fixed Assets Additions 379  9 600       
Tangible Fixed Assets Cost Or Valuation23 30023 67923 6795 33914 939       
Tangible Fixed Assets Depreciation12 86718 13523 2385 2437 738       
Tangible Fixed Assets Depreciation Charged In Period 5 2685 1033452 495       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   18 340        
Tangible Fixed Assets Disposals   18 340        
Value Shares Allotted Increase Decrease During Period   6        

Transport Operator Data

12-13 Herald Avenue
Address Triumph Trading Park , Speke Hall Road
City Liverpool
Post code L24 9BD
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search