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.
Office Address | 18 Annie Street |
Town | Preston |
Post code | PR1 4XU |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Net Worth | 1 | 1 | |||||||
Balance Sheet | |||||||||
Current Assets | 1 | 428 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Shareholder Funds | 1 | 1 | |||||||
Other | |||||||||
Creditors | 427 | ||||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||||
Accruals Deferred Income | -1 | ||||||||
Creditors Due Within One Year | 427 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company accounts made up to 2023-03-31 filed on: 1st, December 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy