H M F Services (transport) Limited RAYLEIGH


H M F Services (transport) started in year 2007 as Private Limited Company with registration number 06051076. The H M F Services (transport) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Rayleigh at 4 Cornhouse Buildings. Postal code: SS6 7UP.

Currently there are 2 directors in the the company, namely Dean B. and Matthew F.. In addition one secretary - Helen B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Julie F. who worked with the the company until 11 July 2022.

This company operates within the ME10 3SJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1068248 . It is located at Bon Accord House, Castle Road, Sittingbourne with a total of 3 cars.

H M F Services (transport) Limited Address / Contact

Office Address 4 Cornhouse Buildings
Office Address2 Claydons Lane
Town Rayleigh
Post code SS6 7UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06051076
Date of Incorporation Fri, 12th Jan 2007
Industry Other transportation support activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Dean B.

Position: Director

Appointed: 16 September 2022

Helen B.

Position: Secretary

Appointed: 21 July 2022

Matthew F.

Position: Director

Appointed: 24 June 2022

Helen B.

Position: Director

Appointed: 11 July 2022

Resigned: 21 July 2022

Julie F.

Position: Director

Appointed: 12 January 2007

Resigned: 11 July 2022

Hugh F.

Position: Director

Appointed: 12 January 2007

Resigned: 11 July 2022

Julie F.

Position: Secretary

Appointed: 12 January 2007

Resigned: 11 July 2022

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats found, there is Dean B. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Paramount Freight Forwarding Limited that put Rayleigh, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Julie F., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dean B.

Notified on 16 September 2022
Nature of control: significiant influence or control

Paramount Freight Forwarding Limited

4 Cornhouse Buildings Claydons Lane, Rayleigh, SS6 7UP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03665604
Notified on 11 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julie F.

Notified on 6 April 2016
Ceased on 11 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hugh F.

Notified on 6 April 2016
Ceased on 11 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth4 35811 42743 00560 82078 884      
Balance Sheet
Cash Bank On Hand    33 05126 70928 9481 0001 92026 17227 641
Current Assets63 15458 34967 31589 83199 902103 082111 464106 182130 912221 343324 370
Debtors63 09958 25759 51465 94666 85176 37382 516105 182128 992195 171296 729
Net Assets Liabilities    78 88478 55778 51456 58351 86677 01489 308
Other Debtors         4 4982 500
Property Plant Equipment    7 6235 7184 2893 2172 41434 46226 712
Cash Bank In Hand55927 80123 88533 051      
Intangible Fixed Assets25 95824 20822 45820 70818 958      
Net Assets Liabilities Including Pension Asset Liability 11 42743 00560 82078 884      
Tangible Fixed Assets3992994 3493 2637 623      
Reserves/Capital
Called Up Share Capital22223      
Profit Loss Account Reserve4 35611 42543 00360 81878 881      
Shareholder Funds4 35811 42743 00560 82078 884      
Other
Accrued Liabilities    1001001001 8651 1361 6601 678
Accumulated Amortisation Impairment Intangible Assets    16 04217 79219 54221 29223 04224 79226 542
Accumulated Depreciation Impairment Property Plant Equipment    4 1556 0607 4898 5619 36420 84828 003
Additions Other Than Through Business Combinations Property Plant Equipment         43 5321 187
Average Number Employees During Period    6788101726
Bank Borrowings         40 83335 833
Bank Overdrafts       5 8786 030 5 034
Creditors    46 07446 30751 88265 91392 95955 60047 168
Disposals Decrease In Depreciation Impairment Property Plant Equipment          -1 749
Disposals Property Plant Equipment          -1 782
Finance Lease Liabilities Present Value Total         14 76711 335
Financial Commitments Other Than Capital Commitments      73 070159 813158 512311 193270 525
Fixed Assets26 35724 50726 80723 97126 58122 92619 74716 92514 37244 67035 170
Increase From Amortisation Charge For Year Intangible Assets     1 7501 7501 750 1 7501 750
Increase From Depreciation Charge For Year Property Plant Equipment     1 9051 4291 072 11 4848 904
Intangible Assets    18 95817 20815 45813 70811 95810 2088 458
Intangible Assets Gross Cost    35 00035 00035 00035 00035 00035 00035 000
Net Current Assets Liabilities-21 999-13 08017 00837 45353 82856 77559 58240 26937 95394 492107 984
Other Creditors     2911692 1723 881 28 776
Prepayments      14 08212 24216 27928 06639 799
Property Plant Equipment Gross Cost    11 77811 77811 77811 77811 77855 31054 715
Provisions For Liabilities Balance Sheet Subtotal    1 5251 1448156114596 5486 678
Taxation Social Security Payable      41 52836 56154 71080 210127 740
Total Assets Less Current Liabilities4 35811 42743 81561 42480 40979 70179 32957 19452 325139 162143 154
Total Borrowings       5 8786 03055 60047 168
Trade Creditors Trade Payables    6 1017 37210 08519 43727 20232 59739 726
Trade Debtors Trade Receivables    54 45959 96768 43492 940112 713162 607254 430
Additional Provisions Increase From New Provisions Recognised     -381-329    
Corporation Tax Payable    17 29515 42814 648    
Creditors Due Within One Year85 15371 42950 30752 37846 074      
Deferred Tax Liabilities    1 5251 144815    
Dividends Paid     57 35158 425    
Intangible Fixed Assets Aggregate Amortisation Impairment9 04210 79212 54214 29216 042      
Intangible Fixed Assets Amortisation Charged In Period 1 7501 7501 7501 750      
Intangible Fixed Assets Cost Or Valuation35 00035 00035 00035 000       
Number Shares Allotted 2221      
Number Shares Issued Fully Paid     11    
Other Taxation Social Security Payable    3 0793 0723 148    
Par Value Share 111111    
Prepayments Accrued Income    12 39216 40614 082    
Profit Loss     57 02458 382    
Provisions    1 5251 144815    
Provisions For Liabilities Charges  8106041 525      
Share Capital Allotted Called Up Paid22221      
Tangible Fixed Assets Additions  5 500 9 995      
Tangible Fixed Assets Cost Or Valuation1 7831 7837 2837 28311 778      
Tangible Fixed Assets Depreciation1 3841 4842 9344 0204 155      
Tangible Fixed Assets Depreciation Charged In Period 1001 4501 0862 541      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    2 406      
Tangible Fixed Assets Disposals    5 500      

Transport Operator Data

Bon Accord House
Address Castle Road , Eurolink Commercial Park
City Sittingbourne
Post code ME10 3SJ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address 31 Floor 40 Bank Street London E14 5NR. Change occurred on Wednesday 10th January 2024. Company's previous address: 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP England.
filed on: 10th, January 2024
Free Download (2 pages)

Company search