Harnwick Freight Services Limited BIRMINGHAM


Founded in 1982, Harnwick Freight Services, classified under reg no. 01687306 is an active company. Currently registered at Rooms 114/115 Forward House B26 3QT, Birmingham the company has been in the business for 42 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

There is a single director in the firm at the moment - Jonathon W., appointed on 1 July 1994. In addition, a secretary was appointed - Joanne W., appointed on 1 July 2004. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jonathon W. who worked with the the firm until 1 July 1994.

Harnwick Freight Services Limited Address / Contact

Office Address Rooms 114/115 Forward House
Office Address2 Birmingham Airport
Town Birmingham
Post code B26 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01687306
Date of Incorporation Thu, 16th Dec 1982
Industry Freight air transport
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Joanne W.

Position: Secretary

Appointed: 01 July 2004

Jonathon W.

Position: Director

Appointed: 01 July 1994

Jonathon W.

Position: Secretary

Appointed: 01 July 1994

Resigned: 01 July 1994

Judith G.

Position: Director

Appointed: 26 July 1991

Resigned: 01 July 2004

John B.

Position: Director

Appointed: 26 July 1991

Resigned: 31 December 2002

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Jonathan W. The abovementioned PSC has significiant influence or control over this company,.

Jonathan W.

Notified on 8 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand431 548494 378583 510606 003513 231311 331
Current Assets1 080 1971 097 465954 6231 029 044978 508613 427
Debtors648 649603 087371 113423 041465 277302 096
Net Assets Liabilities321 799447 575406 249446 335499 704477 292
Other Debtors76 724154 35754 33353 90953 19576 388
Property Plant Equipment45 42235 27348 53772 959113 053265 095
Other
Amount Specific Advance Or Credit Directors59 565135 33337 09335 59534 64158 171
Amount Specific Advance Or Credit Made In Period Directors94 078200 768  104 484132 530
Amount Specific Advance Or Credit Repaid In Period Directors 125 00098 2401 498105 438109 000
Accumulated Depreciation Impairment Property Plant Equipment88 39498 54388 33890 230100 231110 487
Average Number Employees During Period777777
Creditors797 354680 235591 956649 325577 100388 868
Finance Lease Liabilities Present Value Total  9 0365 9232 479 
Increase From Depreciation Charge For Year Property Plant Equipment 10 1496 7339 16210 00110 256
Net Current Assets Liabilities282 843417 230362 667379 719401 408224 559
Other Creditors39 32736 46325 99744 85644 02648 026
Other Taxation Social Security Payable31 25650 67522 55536 10036 06931 527
Property Plant Equipment Gross Cost133 816133 816136 875163 189213 284375 582
Provisions For Liabilities Balance Sheet Subtotal6 4664 9284 9556 34314 75712 362
Total Additions Including From Business Combinations Property Plant Equipment  26 35933 58450 095162 298
Total Assets Less Current Liabilities328 265452 503411 204452 678514 461489 654
Trade Creditors Trade Payables726 771593 097534 368562 446494 526309 315
Trade Debtors Trade Receivables571 925448 730316 780369 132412 082225 708
Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 9387 270  
Disposals Property Plant Equipment  23 3007 270  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 27th, March 2023
Free Download (7 pages)

Company search

Advertisements