Halso Uk Fuels Ltd LICHFIELD


Founded in 1999, Halso Uk Fuels, classified under reg no. 03763082 is an active company. Currently registered at Fradley Aerodrome WS13 8NG, Lichfield the company has been in the business for twenty five years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 30th December 2022. Since 10th March 2015 Halso Uk Fuels Ltd is no longer carrying the name Halso Fuels Uk.

The firm has 3 directors, namely Emma O., Duncan A. and Paul O.. Of them, Paul O. has been with the company the longest, being appointed on 27 April 1999 and Emma O. has been with the company for the least time - from 19 September 2017. At the moment 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.

Halso Uk Fuels Ltd Address / Contact

Office Address Fradley Aerodrome
Office Address2 Wood End Lane, Fradley
Town Lichfield
Post code WS13 8NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03763082
Date of Incorporation Tue, 27th Apr 1999
Industry Other service activities not elsewhere classified
End of financial Year 30th December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Emma O.

Position: Director

Appointed: 19 September 2017

Duncan A.

Position: Director

Appointed: 31 July 2015

Paul O.

Position: Director

Appointed: 27 April 1999

Gordon M.

Position: Director

Appointed: 31 July 2015

Resigned: 31 March 2022

John C.

Position: Director

Appointed: 19 June 2000

Resigned: 01 October 2004

Gordon M.

Position: Secretary

Appointed: 19 June 2000

Resigned: 31 March 2022

Peter T.

Position: Director

Appointed: 27 April 1999

Resigned: 12 November 2009

Rodney H.

Position: Secretary

Appointed: 27 April 1999

Resigned: 19 June 2000

Susan O.

Position: Director

Appointed: 27 April 1999

Resigned: 19 September 2001

Angela T.

Position: Director

Appointed: 27 April 1999

Resigned: 12 November 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 1999

Resigned: 27 April 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Osborn Head Office Limited from Lichfield, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Paul O. This PSC has significiant influence or control over the company,.

Osborn Head Office Limited

Fradley Aerodrome Wood End Lane, Fradley, Lichfield, WS13 8NG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09223158
Notified on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul O.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Halso Fuels Uk March 10, 2015
Halso Heating Maintenance March 5, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-302016-12-302017-12-302018-12-302019-12-302020-12-302021-12-302021-12-312022-12-30
Balance Sheet
Cash Bank On Hand53 094495 774255 21938 114123 13394 524289 311289 311302 403
Current Assets2 537 9342 569 9112 862 0712 317 9072 978 0772 930 7894 091 9704 091 9704 528 175
Debtors2 352 7971 834 7052 356 7562 115 9642 634 5632 603 5523 521 8533 521 8533 815 165
Net Assets Liabilities93 361415 354419 184446 845446 296777 8791 367 3801 367 3801 872 798
Other Debtors430 139407 185275 253204 034197 598170 947313 297313 297159 273
Property Plant Equipment991 972727 432613 270353 727420 303460 245437 126437 126540 649
Total Inventories132 043239 432250 096163 829220 381232 713280 806280 806410 607
Other
Accumulated Depreciation Impairment Property Plant Equipment110 666376 456680 046814 424938 1531 084 5761 238 8951 238 8951 442 845
Additions Other Than Through Business Combinations Property Plant Equipment 1 250189 428101 479331 461212 311181 242 307 473
Amounts Owed By Group Undertakings Participating Interests246 336285 958657 823428 180573 564685 722756 366756 366278 295
Amounts Owed To Group Undertakings Participating Interests2 386 2051 31111 7233 286 37 986   
Average Number Employees During Period    2927262625
Corporation Tax Payable65 799199 22155 22384 50026 16493 522171 654171 654214 282
Creditors2 851 0052 474 6542 646 6812 090 4292 757 8102 304 1902 868 3102 868 3103 002 155
Finance Lease Liabilities Present Value Total206 833166 828115 97088 10468 054131 613127 045127 045100 266
Increase From Depreciation Charge For Year Property Plant Equipment 265 790303 590304 195243 207172 369191 831 203 950
Net Current Assets Liabilities-313 07195 257215 390227 478220 267626 5991 223 6601 223 6601 526 020
Other Creditors170 978114 921115 91698 287312 718300 582122 965122 96569 265
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   169 817119 47825 94637 512  
Other Disposals Property Plant Equipment   226 644141 15625 94650 042  
Other Taxation Social Security Payable21 19019 58718 89316 75421 51822 71821 58021 58026 825
Property Plant Equipment Gross Cost1 102 6381 103 8881 293 3161 168 1511 358 4561 544 8211 676 0211 676 0211 983 494
Provisions For Liabilities Balance Sheet Subtotal42 20920 53521 30813 79849 74465 40268 71768 71769 500
Redeemable Preference Shares Liability200 000200 000200 000      
Total Assets Less Current Liabilities678 901822 689828 660581 205640 5701 086 8441 660 7861 660 7862 066 669
Trade Creditors Trade Payables 1 972 7862 328 9561 799 4982 329 3561 717 7692 425 0662 425 0662 591 517
Trade Debtors Trade Receivables1 676 3221 141 5621 423 6801 483 7501 863 4011 746 8832 452 1902 452 1903 377 597

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th December 2022
filed on: 25th, August 2023
Free Download (7 pages)

Company search

Advertisements