Hemblington Logistics Ltd PRESTON


Founded in 2014, Hemblington Logistics, classified under reg no. 08957565 is an active company. Currently registered at 18 Annie Street PR1 4XU, Preston the company has been in the business for ten years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Christopher A., appointed on 22 June 2020. There are currently no secretaries appointed. As of 7 May 2024, there were 14 ex directors - Julian H., Mohammed A. and others listed below. There were no ex secretaries.

Hemblington Logistics Ltd Address / Contact

Office Address 18 Annie Street
Town Preston
Post code PR1 4XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08957565
Date of Incorporation Tue, 25th Mar 2014
Industry Licensed carriers
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Christopher A.

Position: Director

Appointed: 22 June 2020

Julian H.

Position: Director

Appointed: 04 November 2019

Resigned: 22 June 2020

Mohammed A.

Position: Director

Appointed: 30 October 2019

Resigned: 04 November 2019

Pelvin K.

Position: Director

Appointed: 17 April 2019

Resigned: 30 October 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 17 April 2019

Aleksander K.

Position: Director

Appointed: 10 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 10 November 2017

Edward W.

Position: Director

Appointed: 25 November 2016

Resigned: 05 April 2017

Stephen F.

Position: Director

Appointed: 22 June 2015

Resigned: 25 November 2016

Silviu M.

Position: Director

Appointed: 10 April 2015

Resigned: 22 June 2015

Gary M.

Position: Director

Appointed: 11 February 2015

Resigned: 10 April 2015

Sebastian S.

Position: Director

Appointed: 03 December 2014

Resigned: 11 February 2015

Dean V.

Position: Director

Appointed: 08 September 2014

Resigned: 03 December 2014

Stephen M.

Position: Director

Appointed: 27 March 2014

Resigned: 08 September 2014

Terence D.

Position: Director

Appointed: 25 March 2014

Resigned: 27 March 2014

People with significant control

The register of PSCs that own or control the company is made up of 7 names. As BizStats discovered, there is Christopher A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Julian H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Mohammed A., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher A.

Notified on 22 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julian H.

Notified on 4 November 2019
Ceased on 22 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 30 October 2019
Ceased on 4 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pelvin K.

Notified on 17 April 2019
Ceased on 30 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 17 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aleksander K.

Notified on 10 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward W.

Notified on 25 November 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11       
Balance Sheet
Current Assets14281111111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Creditors 427       
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Average Number Employees During Period     1111
Accruals Deferred Income-1        
Creditors Due Within One Year 427       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 1st, December 2023
Free Download (5 pages)

Company search