You are here: bizstats.co.uk > a-z index > W list > WW list

Wwl Als (wallenius Wilhelmsen Logistics Abnormal Load Services) Uk International Limited HULL


Founded in 1979, Wwl Als (wallenius Wilhelmsen Logistics Abnormal Load Services) Uk International, classified under reg no. 01465007 is an active company. Currently registered at 1305 Hedon Road HU9 5QD, Hull the company has been in the business for fourty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since March 4, 2013 Wwl Als (wallenius Wilhelmsen Logistics Abnormal Load Services) Uk International Limited is no longer carrying the name Abnormal Load Services (international).

The company has 3 directors, namely Tobias G., Faheem H. and Christian H.. Of them, Christian H. has been with the company the longest, being appointed on 17 March 2022 and Tobias G. has been with the company for the least time - from 2 December 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stuart D. who worked with the the company until 31 May 2000.

Wwl Als (wallenius Wilhelmsen Logistics Abnormal Load Services) Uk International Limited Address / Contact

Office Address 1305 Hedon Road
Town Hull
Post code HU9 5QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01465007
Date of Incorporation Wed, 5th Dec 1979
Industry Other transportation support activities
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Tobias G.

Position: Director

Appointed: 02 December 2023

Faheem H.

Position: Director

Appointed: 01 December 2023

Christian H.

Position: Director

Appointed: 17 March 2022

Stuart D.

Position: Secretary

Resigned: 31 May 2000

Matthew P.

Position: Director

Appointed: 17 March 2022

Resigned: 01 December 2023

Patrick L.

Position: Director

Appointed: 04 November 2010

Resigned: 05 December 2011

Paul B.

Position: Director

Appointed: 27 November 2006

Resigned: 25 March 2008

Rene V.

Position: Director

Appointed: 14 December 2000

Resigned: 01 December 2023

Stephen W.

Position: Secretary

Appointed: 31 May 2000

Resigned: 31 March 2010

Stephen W.

Position: Director

Appointed: 31 May 2000

Resigned: 31 March 2010

David R.

Position: Director

Appointed: 31 May 2000

Resigned: 30 April 2015

Eric C.

Position: Director

Appointed: 21 December 1999

Resigned: 17 July 2001

Kevin K.

Position: Director

Appointed: 21 December 1999

Resigned: 20 August 2001

John H.

Position: Director

Appointed: 10 May 1991

Resigned: 21 December 1999

Stuart D.

Position: Director

Appointed: 10 May 1991

Resigned: 31 December 2009

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Wallenius Wilhelmsen Asa from Lysaker, Norway. The abovementioned PSC is classified as "a norway", 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. Another one in the PSC register is Renardus V. This PSC has significiant influence or control over the company,.

Wallenius Wilhelmsen Asa

Strandveien 20 1366, Lysaker, Norway

Legal authority Norway
Legal form Norway
Country registered Norway
Place registered Norway
Registration number 995216604
Notified on 17 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Renardus V.

Notified on 6 April 2016
Ceased on 17 March 2022
Nature of control: significiant influence or control

Company previous names

Abnormal Load Services (international) March 4, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand372 9912 383 4892 569 901
Current Assets2 723 9094 276 4614 362 970
Debtors2 350 9181 892 9721 793 069
Net Assets Liabilities749 5172 391 1182 701 682
Other Debtors36 792128 552172 733
Property Plant Equipment114 219111 332135 828
Other
Accumulated Depreciation Impairment Property Plant Equipment134 491138 311145 825
Additions Other Than Through Business Combinations Property Plant Equipment 62 70094 373
Amounts Owed By Related Parties778 000283 221229 385
Amounts Owed To Group Undertakings230 390195 942519 109
Average Number Employees During Period292828
Creditors7 7611 996 2251 792 965
Future Minimum Lease Payments Under Non-cancellable Operating Leases197 753139 87481 995
Increase From Depreciation Charge For Year Property Plant Equipment 40 04737 229
Net Current Assets Liabilities643 5732 280 2362 570 005
Other Creditors7 76142 28849 625
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 22729 715
Other Disposals Property Plant Equipment 61 76762 363
Other Taxation Social Security Payable237 939426 444137 350
Property Plant Equipment Gross Cost248 710249 643281 653
Provisions For Liabilities Balance Sheet Subtotal5144504 151
Total Assets Less Current Liabilities757 7922 391 5682 705 833
Trade Creditors Trade Payables1 580 0831 331 5511 086 881
Trade Debtors Trade Receivables1 536 1261 481 1991 390 951

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 8th, June 2023
Free Download (12 pages)

Company search