H S Saundh Haulage Limited WARWICKSHIRE


H S Saundh Haulage started in year 2003 as Private Limited Company with registration number 04887732. The H S Saundh Haulage company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Warwickshire at 23 Salcombe Close, Horestone. Postal code: CV11 6YS.

The firm has 2 directors, namely Harpajan S., Darminder S.. Of them, Darminder S. has been with the company the longest, being appointed on 1 February 2010 and Harpajan S. has been with the company for the least time - from 13 August 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CV11 6YS postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1038340 . It is located at Rmc, Bayton Road, Coventry with a total of 1 cars.

H S Saundh Haulage Limited Address / Contact

Office Address 23 Salcombe Close, Horestone
Office Address2 Grange, Nuneaton
Town Warwickshire
Post code CV11 6YS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04887732
Date of Incorporation Thu, 4th Sep 2003
Industry Freight transport by road
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Harpajan S.

Position: Director

Appointed: 13 August 2016

Darminder S.

Position: Director

Appointed: 01 February 2010

Arjun S.

Position: Director

Appointed: 11 June 2016

Resigned: 13 August 2016

Arjun S.

Position: Secretary

Appointed: 09 January 2015

Resigned: 20 December 2018

Saranjit S.

Position: Secretary

Appointed: 01 February 2010

Resigned: 10 January 2015

Harpajan S.

Position: Director

Appointed: 04 September 2003

Resigned: 02 February 2010

Dharminder S.

Position: Secretary

Appointed: 04 September 2003

Resigned: 02 February 2010

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Harbhajan S. The abovementioned PSC and has 75,01-100% shares.

Harbhajan S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth6812 4752 6844 7457 67610 002       
Balance Sheet
Cash Bank On Hand     7 9412 288535353 14 19419 574
Current Assets6 1219 88610 65110 44921 21613 1832 28812 64812 04813 7827 40317 62024 374
Debtors6 1215 8025 2353 6525 1825 242 12 59511 99513 7297 4033 4264 800
Net Assets Liabilities     10 0026 5794 6317 0785 014   
Other Debtors        395 505  
Property Plant Equipment     3 4749 8787 85211 0788 8627 0905 6734 538
Cash Bank In Hand 4 0845 4166 79716 0347 941       
Net Assets Liabilities Including Pension Asset Liability6812 4752 6844 7457 67610 002       
Tangible Fixed Assets11 9418 2687 2586 0404 7543 476       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve5812 3752 5844 6457 5769 902       
Shareholder Funds6812 4752 6844 7457 67610 002       
Other
Accrued Liabilities     9701 0001 0751 1151 160   
Accumulated Depreciation Impairment Property Plant Equipment     44 1177 9429 96812 74214 95816 73018 14719 282
Additions Other Than Through Business Combinations Property Plant Equipment      12 000 6 000    
Average Number Employees During Period     1  11111
Bank Overdrafts       6 3059 6849 330   
Creditors     6 6575 58715 86916 04817 63017 65417 64424 538
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -38 856      
Disposals Property Plant Equipment      -41 771      
Increase From Depreciation Charge For Year Property Plant Equipment      2 6812 0262 7742 2161 7721 4171 135
Net Current Assets Liabilities-11 260-5 79310 65110 4492 9226 526-3 299-3 221-4 000-3 848-10 251-24-164
Number Shares Issued Fully Paid     100100100100100   
Other Creditors     3 3601 5343 6791 2404 5368 69816 74823 641
Par Value Share 111111111   
Property Plant Equipment Gross Cost     47 59117 82017 82023 82023 82023 82023 820 
Taxation Social Security Payable     2 3273 0538525223 245   
Total Borrowings       6 3059 6849 330   
Trade Creditors Trade Payables       3 9583 487519  1
Trade Debtors Trade Receivables     5 244 12 59511 60013 7296 8983 4264 800
Other Taxation Social Security Payable         3 245365896896
Total Assets Less Current Liabilities6812 4752 68416 488     5 014-3 1615 6494 374
Bank Borrowings Overdrafts         9 3308 591  
Creditors Due Within One Year17 38115 67915 22511 74418 2946 657       
Fixed Assets11 9418 2687 2586 0394 7543 476       
Number Shares Allotted 100100100100100       
Creditors Due After One Year  15 22511 743         
Share Capital Allotted Called Up Paid100100100100         
Tangible Fixed Assets Additions 450804332         
Tangible Fixed Assets Cost Or Valuation51 50546 45547 25947 591         
Tangible Fixed Assets Depreciation39 56438 18740 00141 552         
Tangible Fixed Assets Depreciation Charged In Period 2 3211 8141 551         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 698           
Tangible Fixed Assets Disposals 5 500           
Value Shares Allotted   100100100       

Transport Operator Data

Rmc
Address Bayton Road , Exhall
City Coventry
Post code CV7 9EJ
Vehicles 1

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 20th, March 2023
Free Download (8 pages)

Company search

Advertisements