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

H. Freund Uk Limited RUNCORN


H. Freund Uk started in year 1995 as Private Limited Company with registration number 03031833. The H. Freund Uk company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Runcorn at Site 7 Manor Park 2 Industrial. Postal code: WA7 1SB. Since 9th May 1996 H. Freund Uk Limited is no longer carrying the name J + G Smith.

At the moment there are 2 directors in the the firm, namely Philip M. and Stephan F.. In addition one secretary - Susanna W. - is with the company. At the moment there is 1 former director listed by the firm - John S., who left the firm on 13 March 1996. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

This company operates within the WA7 1SB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1098003 . It is located at Unit 7, Warrington Road, Runcorn with a total of 10 carsand 30 trailers.

H. Freund Uk Limited Address / Contact

Office Address Site 7 Manor Park 2 Industrial
Office Address2 Estate, Warrington Road
Town Runcorn
Post code WA7 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03031833
Date of Incorporation Fri, 10th Mar 1995
Industry Freight transport by road
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Susanna W.

Position: Secretary

Appointed: 01 May 2013

Philip M.

Position: Director

Appointed: 31 December 2010

Stephan F.

Position: Director

Appointed: 10 March 1995

Gabriele A.

Position: Secretary

Appointed: 22 March 1999

Resigned: 01 May 2013

Michael Z.

Position: Secretary

Appointed: 26 February 1997

Resigned: 26 February 1997

John S.

Position: Director

Appointed: 10 March 1995

Resigned: 13 March 1996

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 10 March 1995

Resigned: 10 March 1995

Gillian H.

Position: Secretary

Appointed: 10 March 1995

Resigned: 22 March 1999

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1995

Resigned: 10 March 1995

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Stephan F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephan F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

J + G Smith May 9, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand106 549144 972208 164467 550265 170
Current Assets451 742323 2341 399 5831 712 7141 179 806
Debtors345 193178 2621 191 4191 245 164914 636
Net Assets Liabilities-524 786-558 9971 151 1511 105 7121 020 476
Other Debtors47 77242 269242 64010 38315 065
Property Plant Equipment780 4221 090 2313 727 2313 140 0432 575 211
Other
Accumulated Depreciation Impairment Property Plant Equipment2 768 5202 711 4382 448 9822 864 1393 268 760
Amounts Owed By Related Parties    26 401
Amounts Owed To Group Undertakings815 1351 007 9712 612 5282 159 4951 543 829
Average Number Employees During Period1316223334
Balances Amounts Owed To Related Parties 1 791 0343 576 3253 073 7562 290 185
Creditors815 1351 007 9712 612 5282 159 4951 543 829
Future Minimum Lease Payments Under Non-cancellable Operating Leases  244 134 29 592
Income From Related Parties  62 867  
Increase From Depreciation Charge For Year Property Plant Equipment 200 981315 137587 188567 384
Net Current Assets Liabilities-490 073-641 25736 448125 164-10 906
Other Creditors34 82236 703104 674101 64193 702
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 258 063 172 031162 763
Other Disposals Property Plant Equipment 258 063 172 031162 763
Other Taxation Social Security Payable39 50355 04427 360188 496125 615
Payments To Related Parties20 32539 76130 058  
Profit Loss -34 211-92 263-45 439-85 236
Property Plant Equipment Gross Cost3 548 9423 801 6696 176 2136 004 1825 843 971
Total Additions Including From Business Combinations Property Plant Equipment 510 7902 952 137 2 552
Total Assets Less Current Liabilities290 349448 9743 763 6793 265 2072 564 305
Trade Creditors Trade Payables121 42271 152267 416630 986389 705
Trade Debtors Trade Receivables297 421135 993948 7791 234 781873 170

Transport Operator Data

Unit 7
Address Warrington Road , Manor Park 2 Industrial Estate
City Runcorn
Post code WA7 1SB
Vehicles 10
Trailers 30

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 30th June 2023
filed on: 1st, February 2024
Free Download (12 pages)

Company search

Advertisements