You are here: bizstats.co.uk > a-z index > H list > HD list

Hdc Logistics Ltd PRESTON


Founded in 2000, Hdc Logistics, classified under reg no. 04070933 is an active company. Currently registered at Richmond House 29 Parkfield Avenue PR2 1JB, Preston the company has been in the business for twenty four years. Its financial year was closed on Friday 29th November and its latest financial statement was filed on Wed, 30th Nov 2022. Since Fri, 6th Jul 2018 Hdc Logistics Ltd is no longer carrying the name Brian Henry.

The firm has one director. Andrew C., appointed on 3 July 2018. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Brian H. and who left the the firm on 3 July 2018. In addition, there is one former secretary - Gillian H. who worked with the the firm until 3 July 2018.

Hdc Logistics Ltd Address / Contact

Office Address Richmond House 29 Parkfield Avenue
Office Address2 Ashton-on-ribble
Town Preston
Post code PR2 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04070933
Date of Incorporation Wed, 13th Sep 2000
Industry Other retail sale not in stores, stalls or markets
Industry Retail sale of cosmetic and toilet articles in specialised stores
End of financial Year 29th November
Company age 24 years old
Account next due date Thu, 29th Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Andrew C.

Position: Director

Appointed: 03 July 2018

Christine A.

Position: Nominee Director

Appointed: 13 September 2000

Resigned: 13 September 2000

North West Registration Services (1994) Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2000

Resigned: 13 September 2000

Gillian H.

Position: Secretary

Appointed: 13 September 2000

Resigned: 03 July 2018

Brian H.

Position: Director

Appointed: 13 September 2000

Resigned: 03 July 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Andrew C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Brian H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Andrew C.

Notified on 3 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian H.

Notified on 13 September 2016
Ceased on 3 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Brian Henry July 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-3 1411 00319 309      
Balance Sheet
Cash Bank On Hand   2509391 3226 0013 13422
Current Assets21 13611 85224 73622 5349394 3329 1716 1243 222
Debtors3 28710 0087 72022 284     
Other Debtors   3 304     
Property Plant Equipment   13 842     
Total Inventories     3 0103 1702 9903 200
Net Assets Liabilities     -855-2 124-4 470-6 546
Cash Bank In Hand17 8491 84417 016      
Net Assets Liabilities Including Pension Asset Liability-3 1411 00319 309      
Tangible Fixed Assets16 86515 40411 889      
Reserves/Capital
Called Up Share Capital200200200      
Profit Loss Account Reserve-3 34180319 109      
Shareholder Funds-3 1411 00319 309      
Other
Accrued Liabilities   1 800360300360450450
Accumulated Depreciation Impairment Property Plant Equipment   10 103     
Average Number Employees During Period    11111
Bank Borrowings Overdrafts   23 985  5 500535917
Corporation Tax Payable   7 635     
Creditors   36 1768115 1875 5004 2013 075
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 103    
Disposals Property Plant Equipment    23 945    
Net Current Assets Liabilities-17 751-13 1699 577-13 642128-8553 376-269-3 471
Number Shares Issued Fully Paid    200200200200200
Other Creditors   17     
Par Value Share 11 11111
Prepayments   1     
Property Plant Equipment Gross Cost   23 945     
Total Assets Less Current Liabilities-8862 23521 466200128-8553 376-269-3 471
Trade Creditors Trade Payables   2 739     
Trade Debtors Trade Receivables   18 979     
Creditors Due Within One Year38 88725 02115 159      
Fixed Assets16 86515 40411 889      
Number Shares Allotted 200200      
Provisions For Liabilities Charges2 2551 2322 157      
Share Capital Allotted Called Up Paid200200200      
Tangible Fixed Assets Additions 7 994       
Tangible Fixed Assets Cost Or Valuation37 22226 58826 588      
Tangible Fixed Assets Depreciation20 35711 18414 699      
Tangible Fixed Assets Depreciation Charged In Period 3 7333 515      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 906       
Tangible Fixed Assets Disposals 18 628       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 12th, May 2023
Free Download (8 pages)

Company search