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

H. Gittins Transport Limited BROMSGROVE


H. Gittins Transport started in year 2003 as Private Limited Company with registration number 04640614. The H. Gittins Transport company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bromsgrove at 27 Aston Road. Postal code: B60 3EX.

Currently there are 4 directors in the the company, namely Christopher G., Peggy G. and Graham G. and others. In addition one secretary - Andrew G. - is with the firm. As of 28 April 2024, there was 1 ex director - William G.. There were no ex secretaries.

This company operates within the B60 3EX postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1019303 . It is located at Aston Road, Aston Fields Industrial Estate, Bromsgrove with a total of 10 carsand 20 trailers.

H. Gittins Transport Limited Address / Contact

Office Address 27 Aston Road
Office Address2 Ashton Fields Industrial Estate
Town Bromsgrove
Post code B60 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04640614
Date of Incorporation Fri, 17th Jan 2003
Industry Freight transport by road
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Christopher G.

Position: Director

Appointed: 17 January 2003

Peggy G.

Position: Director

Appointed: 17 January 2003

Graham G.

Position: Director

Appointed: 17 January 2003

Andrew G.

Position: Secretary

Appointed: 17 January 2003

Andrew G.

Position: Director

Appointed: 17 January 2003

William G.

Position: Director

Appointed: 17 January 2003

Resigned: 24 November 2022

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 January 2003

Resigned: 17 January 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2003

Resigned: 17 January 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 6 names. As we found, there is Peggy G. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Graham G. This PSC has significiant influence or control over the company,. Moving on, there is Andrew G., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Peggy G.

Notified on 24 July 2023
Nature of control: significiant influence or control

Graham G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peggy G.

Notified on 6 April 2016
Ceased on 18 January 2017
Nature of control: 25-50% shares

William G.

Notified on 6 April 2016
Ceased on 18 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth278 755308 872329 537       
Balance Sheet
Cash Bank On Hand  137 652146 07851 05839 596100 24190 79299 934118 141
Current Assets440 161403 132456 596309 099200 155197 945252 099274 072319 918372 244
Debtors291 823314 623318 944163 021149 097158 349151 858183 280219 984254 103
Net Assets Liabilities   308 900215 707218 196276 310265 259260 238306 703
Other Debtors  157 9153 038      
Property Plant Equipment  100 819238 630215 546225 386252 725229 490202 549212 216
Cash Bank In Hand148 33888 509137 652       
Net Assets Liabilities Including Pension Asset Liability278 755308 872        
Tangible Fixed Assets87 70798 695100 819       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve278 555308 672329 337       
Shareholder Funds278 755308 872329 537       
Other
Accrued Liabilities Deferred Income   3 0402 9992 9952 8174 0364 0365 269
Accumulated Depreciation Impairment Property Plant Equipment  160 279156 415185 129208 307233 486265 125280 017286 895
Additions Other Than Through Business Combinations Property Plant Equipment    5 63040 72061 5168 4042 45130 301
Average Number Employees During Period      6676
Bank Borrowings Overdrafts       50 00033 33323 334
Corporation Tax Payable  21 8622 066      
Corporation Tax Recoverable  32 65932 659      
Creditors  211 163216 369190 755187 617204 12750 00033 33323 334
Future Minimum Lease Payments Under Non-cancellable Operating Leases     148 833110 83372 83334 833 
Increase From Depreciation Charge For Year Property Plant Equipment   31 35928 71426 42734 17931 63923 17420 042
Net Current Assets Liabilities205 012226 875245 43392 7309 40010 32847 972105 741105 874134 365
Number Shares Issued Fully Paid    505050   
Other Creditors  103 084177 911140 056148 134136 69361 859106 29592 771
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   35 223 3 2489 000 8 28213 164
Other Disposals Property Plant Equipment   39 638 7 7009 000 14 50013 756
Other Taxation Social Security Payable  22 95014 45524 23723 57439 34338 71041 93854 009
Par Value Share 11 111   
Prepayments Accrued Income   3 03823 8843 52617 62051 76922 31356 931
Property Plant Equipment Gross Cost  261 098395 045400 675433 695486 211494 615482 566499 111
Provisions For Liabilities Balance Sheet Subtotal   22 4609 23917 51824 38719 97214 85216 544
Taxation Including Deferred Taxation Balance Sheet Subtotal   22 4609 23917 51824 38719 97214 85216 544
Total Additions Including From Business Combinations Property Plant Equipment   173 585      
Total Assets Less Current Liabilities292 719325 570346 252331 360224 946235 714300 697335 231308 423346 581
Trade Creditors Trade Payables  63 26724 00323 46312 91425 27463 72651 77575 830
Trade Debtors Trade Receivables  128 370127 324123 147123 702113 362127 165123 248189 673
Creditors Due Within One Year235 149176 257211 163       
Number Shares Allotted 5050       
Provisions For Liabilities Charges13 96416 69816 715       
Share Capital Allotted Called Up Paid505050       
Tangible Fixed Assets Additions 46 586        
Tangible Fixed Assets Cost Or Valuation225 790228 873        
Tangible Fixed Assets Depreciation138 083130 178        
Tangible Fixed Assets Depreciation Charged In Period 32 446        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 40 351        
Tangible Fixed Assets Disposals 43 503        

Transport Operator Data

Aston Road
Address Aston Fields Industrial Estate
City Bromsgrove
Post code B60 3EX
Vehicles 10
Trailers 20

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, August 2023
Free Download (11 pages)

Company search

Advertisements