Hasselblad (UK) Limited RICKMANSWORTH


Founded in 1985, Hasselblad (UK), classified under reg no. 01889609 is an active company. Currently registered at 26 High Street WD3 1ER, Rickmansworth the company has been in the business for thirty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Xiaonan Z., appointed on 25 March 2021. There are currently no secretaries appointed. At present 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.

Hasselblad (UK) Limited Address / Contact

Office Address 26 High Street
Town Rickmansworth
Post code WD3 1ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 01889609
Date of Incorporation Mon, 25th Feb 1985
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Xiaonan Z.

Position: Director

Appointed: 25 March 2021

Jun W.

Position: Director

Appointed: 30 November 2018

Resigned: 25 March 2021

Di W.

Position: Director

Appointed: 07 August 2018

Resigned: 30 November 2018

Paul B.

Position: Director

Appointed: 24 January 2017

Resigned: 15 November 2017

Pieter O.

Position: Director

Appointed: 12 February 2016

Resigned: 24 January 2017

Robert C.

Position: Director

Appointed: 01 January 2016

Resigned: 07 August 2018

Bernd L.

Position: Director

Appointed: 12 December 2014

Resigned: 31 May 2015

Ian R.

Position: Director

Appointed: 19 March 2014

Resigned: 01 January 2015

Michele C.

Position: Director

Appointed: 25 October 2012

Resigned: 12 February 2016

Larry H.

Position: Director

Appointed: 28 February 2011

Resigned: 09 October 2013

Christopher R.

Position: Director

Appointed: 15 September 2008

Resigned: 25 October 2012

Helen G.

Position: Secretary

Appointed: 01 October 2005

Resigned: 29 January 2016

Tom O.

Position: Director

Appointed: 06 June 2005

Resigned: 28 February 2011

Christian P.

Position: Director

Appointed: 06 June 2005

Resigned: 31 March 2010

Lars P.

Position: Director

Appointed: 12 February 2004

Resigned: 06 January 2005

Lars R.

Position: Director

Appointed: 16 September 2003

Resigned: 06 June 2005

Mats N.

Position: Director

Appointed: 01 February 2001

Resigned: 16 September 2003

David B.

Position: Director

Appointed: 06 March 2000

Resigned: 27 March 2008

Eberhard H.

Position: Director

Appointed: 10 May 1999

Resigned: 06 January 2005

Goran B.

Position: Director

Appointed: 03 July 1997

Resigned: 12 February 2004

Bengt J.

Position: Director

Appointed: 02 July 1993

Resigned: 03 July 1997

Simon B.

Position: Director

Appointed: 18 February 1992

Resigned: 31 December 2008

Jerry O.

Position: Director

Appointed: 18 February 1992

Resigned: 02 July 1993

Bengt A.

Position: Director

Appointed: 18 February 1992

Resigned: 01 February 2001

Ronald M.

Position: Secretary

Appointed: 18 February 1992

Resigned: 30 September 2005

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Victor Hasselblad Ab from Gothenburg, Sweden. The abovementioned PSC is classified 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.

Victor Hasselblad Ab

Utvecklingsgatan 2 41756, 417 56, Gothenburg, Sweden

Legal authority Statutory Account Sweden - Arsredovisningslagen
Legal form Limited Company
Country registered Sweden
Place registered Bolagsverket
Registration number 556528-3123
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand145 28629 3336395555551 340 813902 532117 888
Current Assets1 706 4521 682 4231 544 2681 505 0401 507 3181 510 9561 542 669368 090
Debtors1 346 0961 446 8111 458 5711 403 9411 454 928114 722584 716199 551
Net Assets Liabilities1 544 5101 386 9281 449 8561 471 0531 485 8711 495 7681 525 266345 293
Other Debtors97 84618 64755 59531 04450 34839 81362 71653 839
Property Plant Equipment18 57217 23914 68710 1647 6985 8454 4734 916
Total Inventories215 070206 27985 058100 54451 83555 42155 42150 651
Other
Accumulated Depreciation Impairment Property Plant Equipment330 741249 322253 98291 31145 72948 78250 73653 196
Amounts Owed By Group Undertakings1 175 2371 391 4321 371 1761 352 8991 402 49761 851512 855 
Average Number Employees During Period1812645456
Creditors165 207291 332109 09943 15128 14520 03320 87626 713
Disposals Decrease In Depreciation Impairment Property Plant Equipment 88 687 167 19449 505   
Disposals Property Plant Equipment 88 687 167 19449 505   
Increase From Depreciation Charge For Year Property Plant Equipment 7 2684 6604 5233 9233 0531 9542 460
Net Current Assets Liabilities1 541 2451 391 0911 435 1691 461 8891 479 1731 490 9231 521 793341 377
Number Shares Issued Fully Paid  260 000260 000260 000260 000260 000260 000
Other Creditors73 50069 33988 16411 3748 7227 5938 1909 049
Other Taxation Social Security Payable41 03976 23812 83910 61411 30011 39211 26716 754
Par Value Share  111111
Property Plant Equipment Gross Cost349 313266 561268 669101 47553 42754 62755 20958 112
Provisions For Liabilities Balance Sheet Subtotal15 30721 402 1 0001 0001 0001 0001 000
Total Additions Including From Business Combinations Property Plant Equipment 5 9352 108 1 4571 2005822 903
Total Assets Less Current Liabilities1 559 8171 408 3301 449 8561 472 0531 486 8711 496 7681 526 266346 293
Trade Creditors Trade Payables50 668145 7558 09621 1638 1231 0481 419910
Trade Debtors Trade Receivables73 01336 73231 80019 9982 08313 0589 145145 712
Dividends Paid       1 220 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases    143 00099 00055 000 
Merchandise    51 83555 42155 42150 651
Profit Loss    14 8189 89729 49840 027

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 25th, May 2023
Free Download (9 pages)

Company search

Advertisements