Pol Heavy Haulage Ltd HEMEL HEMPSTEAD


Pol Heavy Haulage started in year 2001 as Private Limited Company with registration number 04273299. The Pol Heavy Haulage company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Hemel Hempstead at Belswains Yard. Postal code: HP3 9DJ. Since 11th January 2019 Pol Heavy Haulage Ltd is no longer carrying the name Belswains Plant Haulage.

The firm has one director. Wojciech S., appointed on 7 August 2017. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gwendoline J. who worked with the the firm until 4 September 2017.

This company operates within the HP3 9DJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1001887 . It is located at 194 Belswains Lane, Hemel Hempstead with a total of 17 carsand 15 trailers. It has two locations in the UK.

Pol Heavy Haulage Ltd Address / Contact

Office Address Belswains Yard
Office Address2 Featherbed Lane
Town Hemel Hempstead
Post code HP3 9DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04273299
Date of Incorporation Mon, 20th Aug 2001
Industry Freight transport by road
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Wojciech S.

Position: Director

Appointed: 07 August 2017

Daniel J.

Position: Director

Appointed: 08 October 2001

Resigned: 01 July 2014

Gwendoline J.

Position: Director

Appointed: 20 August 2001

Resigned: 04 September 2017

Gwendoline J.

Position: Secretary

Appointed: 20 August 2001

Resigned: 04 September 2017

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 2001

Resigned: 20 August 2001

Keith J.

Position: Director

Appointed: 20 August 2001

Resigned: 04 September 2017

Darren J.

Position: Director

Appointed: 20 August 2001

Resigned: 04 September 2017

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 20 August 2001

Resigned: 20 August 2001

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we discovered, there is Wojciech S. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Wojciech S. This PSC has significiant influence or control over the company,. The third one is Keith J., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Wojciech S.

Notified on 7 August 2017
Nature of control: 75,01-100% shares

Wojciech S.

Notified on 7 August 2017
Nature of control: significiant influence or control

Keith J.

Notified on 6 April 2016
Ceased on 4 September 2017
Nature of control: 25-50% shares

Gwendoline J.

Notified on 6 April 2016
Ceased on 4 September 2017
Nature of control: significiant influence or control

Company previous names

Belswains Plant Haulage January 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth402 685394 180313 518130 003       
Balance Sheet
Cash Bank On Hand     69 35394 232212 024389 703335 673460 870
Current Assets429 934467 722403 236292 800314 980459 153642 614835 543808 2901 009 0391 204 756
Debtors429 934460 224364 845287 337314 980389 800548 382623 519418 587673 366743 886
Net Assets Liabilities    182 908359 588533 332588 135521 762674 116784 417
Property Plant Equipment    414 000380 254412 800902 319904 0191 129 750914 411
Cash Bank In Hand 7 49838 3915 463       
Net Assets Liabilities Including Pension Asset Liability402 685394 180313 518130 003       
Tangible Fixed Assets670 101742 184582 465460 000       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve144 327135 822130 444129 903       
Shareholder Funds402 685394 180313 518130 003       
Other
Accumulated Depreciation Impairment Property Plant Equipment    303 460382 460485 660745 7391 058 1441 505 0822 009 921
Average Number Employees During Period    131076667
Creditors    512 692270 444335 392540 875701 266773 439734 421
Fixed Assets670 101742 184582 465460 000414 000380 254412 800902 319904 0191 129 750914 411
Increase From Depreciation Charge For Year Property Plant Equipment     79 000103 200260 079312 405446 938504 839
Net Current Assets Liabilities86 02331 90268 188-11 225-197 712188 709307 222294 668107 024235 600470 335
Pension Other Post-employment Benefit Costs Other Pension Costs     2 2754 8798 0827 1408 74812 528
Property Plant Equipment Gross Cost    717 460762 714898 4601 648 0581 962 1632 634 8322 924 332
Social Security Costs    13 1368 264     
Staff Costs Employee Benefits Expense    523 444407 000321 876201 393154 930194 506357 000
Total Additions Including From Business Combinations Property Plant Equipment       749 598314 105672 669289 500
Total Assets Less Current Liabilities756 124774 086650 653448 775216 288568 963720 0221 196 9871 011 0431 365 3501 384 746
Wages Salaries    510 308396 461316 997193 311147 790185 758344 472
Creditors Due After One Year353 439379 906337 135318 772       
Creditors Due Within One Year343 911435 820335 048304 025       
Number Shares Allotted 100100100       
Par Value Share 111       
Revaluation Reserve258 258258 258182 974        
Secured Debts68 518110 66686 77568 412       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 162 7068 28361 119       
Tangible Fixed Assets Cost Or Valuation778 703933 252838 251716 396       
Tangible Fixed Assets Depreciation108 602191 068255 786256 396       
Tangible Fixed Assets Depreciation Charged In Period 82 46664 718610       
Tangible Fixed Assets Disposals 8 15728 000        
Tangible Fixed Assets Increase Decrease From Revaluations  -75 284-182 974       

Transport Operator Data

194 Belswains Lane
City Hemel Hempstead
Post code HP3 9XA
Vehicles 2
Trailers 2
Featherbed Lane
City Hemel Hempstead
Post code HP3 9DJ
Vehicles 15
Trailers 13

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: RES15 - Change company name resolution on 11th January 2019
filed on: 11th, January 2019
Free Download (3 pages)

Company search

Advertisements