Hella Uk Holdings Limited BANBURY


Founded in 1995, Hella Uk Holdings, classified under reg no. 03047679 is an active company. Currently registered at Unit 6 E P S Industrial Estate, Appletree Road OX17 1LL, Banbury the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Spencer G., Karsten V. and Neil G.. Of them, Neil G. has been with the company the longest, being appointed on 12 October 2015 and Spencer G. has been with the company for the least time - from 13 February 2020. 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.

Hella Uk Holdings Limited Address / Contact

Office Address Unit 6 E P S Industrial Estate, Appletree Road
Office Address2 Chipping Warden
Town Banbury
Post code OX17 1LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03047679
Date of Incorporation Wed, 19th Apr 1995
Industry Activities of head offices
End of financial Year 31st December
Company age 29 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 Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Spencer G.

Position: Director

Appointed: 13 February 2020

Karsten V.

Position: Director

Appointed: 01 November 2017

Neil G.

Position: Director

Appointed: 12 October 2015

Matthew S.

Position: Director

Appointed: 22 December 2015

Resigned: 31 December 2019

Andrew C.

Position: Director

Appointed: 29 February 2012

Resigned: 31 May 2015

Andrew C.

Position: Secretary

Appointed: 29 February 2012

Resigned: 31 May 2015

Peter H.

Position: Director

Appointed: 22 November 2006

Resigned: 29 February 2012

Carl P.

Position: Director

Appointed: 01 June 2006

Resigned: 31 October 2017

Peter H.

Position: Secretary

Appointed: 01 January 2004

Resigned: 29 February 2012

Carl B.

Position: Director

Appointed: 01 March 2003

Resigned: 31 December 2006

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 19 April 1995

Resigned: 19 April 1995

Hans S.

Position: Director

Appointed: 19 April 1995

Resigned: 31 May 2006

Wolfgang B.

Position: Director

Appointed: 19 April 1995

Resigned: 28 February 2003

Thomas S.

Position: Secretary

Appointed: 19 April 1995

Resigned: 31 December 2003

Irene H.

Position: Nominee Secretary

Appointed: 19 April 1995

Resigned: 19 April 1995

Thomas S.

Position: Director

Appointed: 19 April 1995

Resigned: 31 December 2003

Christopher H.

Position: Director

Appointed: 19 April 1995

Resigned: 14 March 2008

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Neil G. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Matthew S. This PSC has significiant influence or control over the company,.

Neil G.

Notified on 1 January 2020
Nature of control: significiant influence or control

Matthew S.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Net Assets Liabilities1 395 7241 398 8331 094 2501 092 193
Other
Audit Fees Expenses  4 1673 823
Accrued Liabilities4 6503 35020 35020 350
Administrative Expenses1 0052 2914 5044 022
Average Number Employees During Period 2 02079 
Creditors1 675 9901 333 4901 101 772798 765
Dividend Income From Group Undertakings  2 000 0002 000 000
Dividends Paid Classified As Financing Activities  -2 300 000-2 000 000
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax-101   
Increase Decrease In Current Tax From Adjustment For Prior Periods -4079 
Interest Income  30 06025 182
Interest Income From Group Undertakings   1 965
Interest Income On Bank Deposits91 7056 080  
Interest Paid To Group Undertakings18   
Interest Payable Similar Charges Finance Costs34 987   
Investments Fixed Assets10 10010 10010 10010 100
Investments In Subsidiaries10 10010 10010 10010 100
Issue Equity Instruments-13 000 000   
Net Current Assets Liabilities3 061 6142 722 2232 185 9221 880 858
Operating Profit Loss-605-2 291  
Other Creditors Including Taxation Social Security Balance Sheet Subtotal9 870258  
Other Interest Income34 96935 39630 06023 217
Other Interest Receivable Similar Income Finance Income126 67441 4762 030 0602 025 182
Other Operating Income Format1400   
Percentage Class Share Held In Subsidiary 100 100
Profit Loss73 6753 1091 995 4171 997 943
Profit Loss On Ordinary Activities Before Tax90 9813 7891 995 4961 997 943
Tax Decrease Increase From Effect Revenue Exempt From Taxation  380 000380 000
Tax Expense Credit Applicable Tax Rate17 286720379 144379 609
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  856391
Tax Tax Credit On Profit Or Loss On Ordinary Activities17 30668079 
Total Assets Less Current Liabilities3 071 7142 732 3232 196 0221 890 958
Total Current Tax Expense Credit17 306680  
Trade Creditors Trade Payables4 6503 35020 35020 350

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, August 2023
Free Download (20 pages)

Company search

Advertisements