Hardstaff Barriers Limited SOLIHULL


Hardstaff Barriers started in year 1993 as Private Limited Company with registration number 02791285. The Hardstaff Barriers company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Solihull at Westhaven House Arleston Way. Postal code: B90 4LH. Since Saturday 28th March 2015 Hardstaff Barriers Limited is no longer carrying the name Hardstaff Traffic Barrier Services.

Currently there are 2 directors in the the company, namely David T. and Peter W.. In addition one secretary - Charles H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NG11 0DF postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1137852 . It is located at Hillside, Gotham Road, Nottingham with a total of 8 carsand 16 trailers.

Hardstaff Barriers Limited Address / Contact

Office Address Westhaven House Arleston Way
Office Address2 Shirley
Town Solihull
Post code B90 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02791285
Date of Incorporation Thu, 18th Feb 1993
Industry Freight transport by road
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

David T.

Position: Director

Appointed: 01 September 2016

Charles H.

Position: Secretary

Appointed: 13 May 2016

Peter W.

Position: Director

Appointed: 13 May 2016

James T.

Position: Director

Appointed: 05 August 2016

Resigned: 30 June 2021

Mark T.

Position: Director

Appointed: 13 May 2016

Resigned: 14 September 2018

Derek M.

Position: Director

Appointed: 13 May 2016

Resigned: 01 August 2018

Joel W.

Position: Director

Appointed: 13 May 2016

Resigned: 08 August 2018

Mark L.

Position: Director

Appointed: 06 March 2015

Resigned: 15 September 2016

Alastair W.

Position: Director

Appointed: 06 March 2015

Resigned: 13 May 2016

Neil W.

Position: Director

Appointed: 07 July 2014

Resigned: 06 March 2015

Mark L.

Position: Director

Appointed: 23 December 2013

Resigned: 06 March 2015

Steven R.

Position: Director

Appointed: 24 September 2012

Resigned: 11 October 2013

Charles B.

Position: Secretary

Appointed: 24 September 2004

Resigned: 06 March 2015

Mark L.

Position: Director

Appointed: 01 May 1997

Resigned: 01 March 2014

Linda F.

Position: Director

Appointed: 05 January 1996

Resigned: 06 March 2015

John S.

Position: Director

Appointed: 22 March 1993

Resigned: 15 December 1995

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1993

Resigned: 18 February 1993

Linda F.

Position: Secretary

Appointed: 18 February 1993

Resigned: 24 September 2004

Trevor F.

Position: Director

Appointed: 18 February 1993

Resigned: 06 March 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Safety & Security Barrier Holdings Limited from Solihull, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Safety & Security Barrier Holdings Limited

Westhaven House Arleston Way, Shirley, Solihull, B90 4LH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hardstaff Traffic Barrier Services March 28, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth1 695 799118 688
Balance Sheet
Cash Bank In Hand1 035 85018 625
Current Assets3 282 6882 322 032
Debtors2 233 8282 289 434
Other Debtors188 154 
Stocks Inventory13 01013 973
Tangible Fixed Assets1 607 4232 267 389
Trade Debtors1 731 6222 212 078
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve1 695 699118 588
Shareholder Funds1 695 799118 688
Other
Company Contributions To Money Purchase Schemes Directors11 013 
Director Remuneration Benefits Including Payments To Third Parties84 35910 101
Accruals Deferred Income Within One Year377 723193 388
Adjustment For Prior Periods Leading To An Increase Decrease In Tax Charge 16 111
Administrative Expenses649 4211 045 145
Bank Overdrafts847 644752 035
Commitments Under Non-cancellable Operating Leases Land Buildings -19 500
Commitments Under Non-cancellable Operating Leases Other Items-18 640-26 794
Corporation Tax Due Within One Year 35 087
Cost Sales6 466 6665 920 790
Creditors Due After One Year27 35621 489
Creditors Due Within One Year2 903 6234 190 929
Depreciation Tangible Fixed Assets Expense131 857186 295
Difference Between Accumulated Depreciation Amortisation Capital Allowances263 333258 315
Expenses Not Deductible For Tax Purposes319 645410 440
Gain Loss From Disposal Tangible Fixed Assets-242 305-75 357
Gross Profit Loss2 898 2082 831 930
Increase Decrease In Net Cash For Period90 511921 616
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods 16 111
Interest Payable Similar Charges27 0751 272 469
Land Buildings Operating Leases Expiring Within One Year -19 500
Net Assets Liability Excluding Pension Asset Liability1 695 799118 688
Net Current Assets Liabilities379 065-1 868 897
Net Debt Funds150 9372 261 902
New Finance Leases-24 388 
Number Shares Allotted 100
Obligations Under Finance Lease Hire Purchase Contracts After One Year27 35621 489
Obligations Under Finance Lease Hire Purchase Contracts Within One Year9 9137 003
Operating Profit Loss2 248 7871 786 785
Other Operating Leases Expiring Between Two Five Years-16 543-20 375
Other Operating Leases Expiring Within One Year-2 097-6 419
Other Taxation Social Security Within One Year 166 462
Par Value Share 1
Pension Costs20 08023 820
Pensions Costs Defined Contribution Schemes20 08023 820
Prepayments Accrued Income Current Asset314 05277 356
Profit Loss For Period822 073-1 577 111
Profit Loss On Ordinary Activities Before Finance Charges Interest860 359-165 513
Profit Loss On Ordinary Activities Before Tax833 284-1 437 982
Provisions Charged Credited To Profit Loss Account During Period -5 018
Provisions For Liabilities Charges263 333258 315
Share Capital Allotted Called Up Paid100100
Short-term Borrowing Charges Including Bank Interest26 125141 943
Social Security Costs69 54480 750
Staff Costs769 351842 215
Stocks Raw Materials Consumables13 01013 973
Tangible Fixed Assets Additions 868 524
Tangible Fixed Assets Cost Or Valuation2 790 5383 576 490
Tangible Fixed Assets Depreciation1 183 1151 309 101
Tangible Fixed Assets Depreciation Charged In Period-9 949186 295
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 60 309
Tangible Fixed Assets Disposals 82 572
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate-191 655301 976
Tax On Profit Or Loss On Ordinary Activities11 211139 129
Total Assets Less Current Liabilities1 986 488398 492
Total U K Foreign Current Tax After Adjustments Relief 144 147
Trade Creditors Within One Year1 631 831926 230
Turnover Gross Operating Revenue9 364 8748 752 720
U K Current Corporation Tax -144 147
U K Current Corporation Tax On Income For Period 18 976
Wages Salaries679 727737 645

Transport Operator Data

Hillside
Address Gotham Road , Kingston-on-soar
City Nottingham
Post code NG11 0DF
Vehicles 8
Trailers 16

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 17th, August 2023
Free Download (13 pages)

Company search

Advertisements