H T Distribution Services Ltd LANCASHIRE


H T Distribution Services started in year 2000 as Private Limited Company with registration number 04040086. The H T Distribution Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Lancashire at 22-28 Willow Street. Postal code: BB5 1LP.

At present there are 2 directors in the the company, namely Cheryl S. and Wayne S.. In addition one secretary - Cheryl S. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

H T Distribution Services Ltd Address / Contact

Office Address 22-28 Willow Street
Office Address2 Accrington
Town Lancashire
Post code BB5 1LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04040086
Date of Incorporation Tue, 25th Jul 2000
Industry Freight transport by road
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Cheryl S.

Position: Director

Appointed: 01 October 2005

Cheryl S.

Position: Secretary

Appointed: 25 July 2000

Wayne S.

Position: Director

Appointed: 25 July 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2000

Resigned: 25 July 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 July 2000

Resigned: 25 July 2000

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Wayne S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Cheryl S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Wayne S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Wayne S.

Notified on 25 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Cheryl S.

Notified on 25 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Wayne S.

Notified on 25 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Cheryl S.

Notified on 25 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth244 494256 374409 028241 88290 84278 262       
Balance Sheet
Cash Bank In Hand129 127247 064423 195147 16713 3308 780       
Cash Bank On Hand     8 78011 91817 97610 60210 17249 90849 41149 355
Current Assets304 692396 121624 610246 23780 37473 21615 01817 4069 78810 172 49 41149 573
Debtors175 565149 057201 41599 07067 04464 4363 100-570-814   218
Net Assets Liabilities     78 262-4 899-16 435-24 402-26 549-28 226-30 759-30 781
Net Assets Liabilities Including Pension Asset Liability244 494256 374409 028241 88290 84278 262       
Property Plant Equipment     36 51327 62012 2089 3267 1375 4762 977 
Tangible Fixed Assets101 196100 30199 56364 16748 71236 513       
Reserves/Capital
Called Up Share Capital404040404040       
Profit Loss Account Reserve244 454256 334408 988241 84290 80278 222       
Shareholder Funds244 494256 374409 028241 88290 84278 262       
Other
Accumulated Depreciation Impairment Property Plant Equipment     121 007129 90079 95582 83785 02686 68755 84956 585
Average Number Employees During Period      2222222
Creditors     24 16542 28942 07541 74442 55782 57082 58282 595
Creditors Due Within One Year144 612219 988295 23255 68928 50224 165       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       53 753   31 819 
Disposals Property Plant Equipment       65 357   33 337 
Increase From Depreciation Charge For Year Property Plant Equipment      8 8933 8082 8822 1891 661981736
Net Current Assets Liabilities160 080176 133329 378190 54851 87249 051-27 271-24 669-31 956-32 385-32 662-33 171-33 022
Number Shares Allotted 4040404040       
Number Shares Issued Fully Paid       404040404040
Par Value Share 11111 111111
Property Plant Equipment Gross Cost     157 520157 52092 16392 16392 16392 16358 826 
Provisions For Liabilities Balance Sheet Subtotal     7 3025 2483 9741 7721 3011 040565 
Provisions For Liabilities Charges16 78220 06019 91312 8339 7427 302       
Share Capital Allotted Called Up Paid404040404040       
Tangible Fixed Assets Additions   298350        
Tangible Fixed Assets Cost Or Valuation277 171255 427237 263164 170164 520157 520       
Tangible Fixed Assets Depreciation175 975155 126137 700100 003115 808121 007       
Tangible Fixed Assets Depreciation Charged In Period   20 93015 80511 805       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   58 627 6 606       
Tangible Fixed Assets Disposals   73 391 7 000       
Total Assets Less Current Liabilities261 276276 434428 941254 715100 58485 564349-12 461-22 630-25 248-27 186-30 194-30 781

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 20th, December 2016
Free Download (7 pages)

Company search

Advertisements