Hasco-internorm Limited DAVENTRY


Hasco-internorm started in year 1977 as Private Limited Company with registration number 01296412. The Hasco-internorm company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Daventry at Icon Innovation Centre. Postal code: NN11 0QB.

The company has one director. Christopher W., appointed on 1 November 2018. There are currently no secretaries appointed. At the moment 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 NN11 4SE postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0205723 . It is located at Hasco House, Low March Industrial Estate, Daventry with a total of 4 cars.

Hasco-internorm Limited Address / Contact

Office Address Icon Innovation Centre
Office Address2 Eastern Way
Town Daventry
Post code NN11 0QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01296412
Date of Incorporation Tue, 1st Feb 1977
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Christopher W.

Position: Director

Appointed: 01 November 2018

Dirk P.

Position: Director

Appointed: 25 June 2018

Resigned: 01 November 2018

Sandra C.

Position: Secretary

Appointed: 01 January 2008

Resigned: 31 May 2016

Neil M.

Position: Director

Appointed: 01 October 2006

Resigned: 25 June 2018

Michael H.

Position: Director

Appointed: 31 December 2002

Resigned: 10 November 2003

Johannes D.

Position: Director

Appointed: 01 January 2001

Resigned: 18 October 2006

Christoph B.

Position: Secretary

Appointed: 06 December 2000

Resigned: 30 September 2007

Thomas F.

Position: Director

Appointed: 11 September 1998

Resigned: 31 December 2002

Christoph B.

Position: Director

Appointed: 01 February 1997

Resigned: 30 September 2007

Herr B.

Position: Director

Appointed: 25 July 1992

Resigned: 31 January 1997

Herbert F.

Position: Director

Appointed: 25 July 1992

Resigned: 06 December 2000

Rolf H.

Position: Director

Appointed: 25 July 1992

Resigned: 31 January 1997

Thomas H.

Position: Director

Appointed: 25 July 1992

Resigned: 11 September 1998

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we established, there is Norbert Z. This PSC has 25-50% voting rights. Another one in the PSC register is Hasco Beteiligungs Gmbh that entered Ludenschied, Germany as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Norbert Z.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Hasco Beteiligungs Gmbh

Legal authority Limited Liability Company Act
Legal form Limited Liability Company
Country registered Not Specified/Other
Place registered Germany
Registration number Hrb 3889
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand212 01764 62164 24468 23440 71445 40865 35636 566
Current Assets289 398302 647293 818296 426284 061372 081304 451176 808
Debtors77 381238 026229 574228 192243 347326 673239 095140 242
Other Debtors5005005002002008 81320 91433 319
Property Plant Equipment35 98726 51316 2369 4376 6489 4965 8115 361
Other
Accrued Liabilities Deferred Income45 10331 99654 30446 73041 28574 13764 08749 396
Accumulated Depreciation Impairment Property Plant Equipment5 34015 71626 14134 68736 92639 35743 95448 422
Additions Other Than Through Business Combinations Property Plant Equipment     8 8559124 018
Amounts Owed By Group Undertakings39 220219 005208 995206 133224 495304 598196 49679 724
Average Number Employees During Period151111101091010
Bank Borrowings Overdrafts     18 662  
Corporation Tax Payable21 17813 034 3 6911 8458 199  
Corporation Tax Recoverable  1 535   3 627 
Creditors104 77673 42382 86377 55864 002122 80084 98053 294
Future Minimum Lease Payments Under Non-cancellable Operating Leases35 24136 94929 16337 28736 15534 01354 83295 716
Increase From Depreciation Charge For Year Property Plant Equipment 10 37610 4258 5466 6926 0074 5964 468
Net Current Assets Liabilities184 622229 224210 955218 868220 059249 281219 470123 514
Other Creditors1 483 7357184782 6306 364472
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 576  
Other Disposals Property Plant Equipment     3 576  
Other Taxation Social Security Payable12 10112 53811 80212 30212 10010 64310 918-733
Prepayments Accrued Income9 34610 52111 65615 17213 62213 26216 13326 429
Profit Loss 35 128-28 5461 114-1 59832 070-33 495-96 407
Property Plant Equipment Gross Cost41 32742 22942 37744 12443 57448 85349 76553 783
Total Assets Less Current Liabilities220 609255 737227 191228 305226 707258 777225 282128 875
Trade Creditors Trade Payables24 91115 85516 02214 1178 2948 5293 6114 159
Trade Debtors Trade Receivables14 319     1 925770
Number Shares Issued Fully Paid 5 0005 0005 0005 000   
Par Value Share 10101010   
Total Additions Including From Business Combinations Property Plant Equipment 9021481 7473 974   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 453   
Disposals Property Plant Equipment    4 524   

Transport Operator Data

Hasco House
Address Low March Industrial Estate , Low March
City Daventry
Post code NN11 4SE
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-12-31
filed on: 6th, February 2024
Free Download (11 pages)

Company search