High Speed Transfers Ltd SWANSEA


High Speed Transfers Ltd is a private limited company that can be found at 11 Axis Court Riverside Business Park, Swansea Vale, Swansea SA7 0AJ. Its net worth is estimated to be 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-09-08, this 6-year-old company is run by 7 directors.
Director Pontus B., appointed on 01 May 2023. Director Dale C., appointed on 11 August 2022. Director Julian P., appointed on 11 August 2022.
The company is classified as "sea and coastal passenger water transport" (Standard Industrial Classification: 50100).
The last confirmation statement was filed on 2022-11-21 and the date for the following filing is 2023-12-05. Moreover, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

High Speed Transfers Ltd Address / Contact

Office Address 11 Axis Court Riverside Business Park
Office Address2 Swansea Vale
Town Swansea
Post code SA7 0AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10954400
Date of Incorporation Fri, 8th Sep 2017
Industry Sea and coastal passenger water transport
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Pontus B.

Position: Director

Appointed: 01 May 2023

Dale C.

Position: Director

Appointed: 11 August 2022

Julian P.

Position: Director

Appointed: 11 August 2022

Alastair M.

Position: Director

Appointed: 11 August 2022

Thomas N.

Position: Director

Appointed: 21 March 2018

Ian O.

Position: Director

Appointed: 21 March 2018

Christopher M.

Position: Director

Appointed: 21 March 2018

Chetan S.

Position: Director

Appointed: 11 August 2022

Resigned: 01 May 2023

Zoe N.

Position: Secretary

Appointed: 22 March 2018

Resigned: 11 August 2022

Zoe N.

Position: Director

Appointed: 08 September 2017

Resigned: 22 March 2018

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Purus Wind Ltd from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Purus Wind Ltd

30 Panton Street, 5th Floor, London, SW1Y 4AJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House England & Wales
Registration number 12327889
Notified on 16 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282022-12-31
Balance Sheet
Cash Bank On Hand1782 740628 6351 002 049565 040673 696
Current Assets11 169 6251 442 7371 923 4022 543 3233 274 634
Debtors 386 885814 102921 3531 978 2832 600 938
Net Assets Liabilities13 039374 166489 3181 197 6086 544 952
Other Debtors 244 885163 977319 203244 757354 838
Property Plant Equipment 4 175 56314 065 01316 528 68023 605 44929 429 509
Other
Accrued Liabilities Deferred Income   268 77614 226 
Accumulated Depreciation Impairment Property Plant Equipment 123 793507 9891 190 8652 088 2203 049 740
Amounts Owed By Related Parties   39 294758 425 
Amounts Owed To Group Undertakings   450 000  
Average Number Employees During Period 3491116
Bank Borrowings   400 000336 372 
Bank Borrowings Overdrafts   309 961171 663 
Corporation Tax Payable 262 183100190 
Creditors 994 11612 942 90214 019 41221 073 90621 722 158
Dividends Paid 43 200120 000450 000  
Increase From Depreciation Charge For Year Property Plant Equipment  384 196682 876897 357961 520
Net Current Assets Liabilities1175 509-747 945-2 019 950-1 333 935-1 162 399
Other Creditors 4 348 03312 942 90213 709 45121 073 90621 722 158
Other Remaining Borrowings 4 600 03314 537 17015 724 88922 987 351 
Other Taxation Social Security Payable  12 06915 29413 05439 949
Profit Loss 46 238491 127565 152708 290 
Property Plant Equipment Gross Cost 4 299 35614 573 00217 719 54525 693 66932 479 249
Total Additions Including From Business Combinations Property Plant Equipment  10 273 6463 146 5437 974 1246 785 580
Total Assets Less Current Liabilities14 351 07213 317 06814 508 73022 271 51428 267 110
Total Borrowings 4 348 03314 537 17016 124 88923 323 723 
Trade Creditors Trade Payables  187 328870 1381 588 7791 365 328
Trade Debtors Trade Receivables 142 000650 125562 856985 8371 308 578
Amounts Owed By Group Undertakings    747 689937 522
Capital Commitments     32 793 951
Nominal Value Shares Issued Specific Share Issue     0
Number Shares Issued Fully Paid     5 661 779
Par Value Share0    0
Fixed Assets 4 175 563    
Number Shares Allotted100     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 109544000038, created on November 10, 2023
filed on: 10th, November 2023
Free Download (35 pages)

Company search

Advertisements