Hibernian Commercial Limited


Hibernian Commercial started in year 1994 as Private Limited Company with registration number 02945895. The Hibernian Commercial company has been functioning successfully for 30 years now and its status is active. The firm's office is based in at 6a Dickensons Place. Postal code: SE25 5HL.

The company has one director. Andrew W., appointed on 1 June 2022. There are currently no secretaries appointed. Currently 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.

Hibernian Commercial Limited Address / Contact

Office Address 6a Dickensons Place
Office Address2 London
Town
Post code SE25 5HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02945895
Date of Incorporation Wed, 6th Jul 1994
Industry Sale of new cars and light motor vehicles
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Andrew W.

Position: Director

Appointed: 01 June 2022

Stephen W.

Position: Director

Appointed: 21 July 2016

Resigned: 22 June 2022

Barry W.

Position: Director

Appointed: 14 May 2009

Resigned: 22 June 2022

Deborah G.

Position: Director

Appointed: 24 May 1999

Resigned: 14 May 2009

Kevin G.

Position: Director

Appointed: 25 April 1999

Resigned: 14 May 2009

Kevin G.

Position: Secretary

Appointed: 25 April 1999

Resigned: 17 August 2009

Richard B.

Position: Director

Appointed: 07 July 1994

Resigned: 25 May 1999

Richard B.

Position: Secretary

Appointed: 07 July 1994

Resigned: 25 May 1999

Bradley K.

Position: Director

Appointed: 07 July 1994

Resigned: 25 May 1999

Susan G.

Position: Director

Appointed: 06 July 1994

Resigned: 07 July 1994

Paula H.

Position: Secretary

Appointed: 06 July 1994

Resigned: 07 July 1994

Paula H.

Position: Director

Appointed: 06 July 1994

Resigned: 07 July 1994

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Barry W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barry W.

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 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand   121 900509 562177 7921 373 254224 3461 780 1591 502 810
Current Assets993 9571 300 5281 583 9741 771 6132 472 4033 003 4552 327 6393 058 1922 697 1732 813 493
Debtors685 231643 107840 665732 9991 306 6292 036 637628 2662 457 524807 944990 364
Net Assets Liabilities   1 274 7691 648 0962 200 3602 552 3343 129 8233 081 5333 278 690
Other Debtors   8 4198 415130 6586 0594 3503 9007 545
Property Plant Equipment   100 744312 613500 255557 094585 861552 405563 790
Total Inventories   916 714656 212789 026326 119376 322109 070320 319
Cash Bank In Hand14 23487 326 121 900      
Net Assets Liabilities Including Pension Asset Liability601 899725 3411 004 0411 274 769      
Stocks Inventory294 492570 095743 309916 714      
Tangible Fixed Assets3 2642 4485 714100 744      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve601 897725 3391 004 0391 274 767      
Other
Accumulated Depreciation Impairment Property Plant Equipment   25 31926 99028 58029 87530 84631 57432 304
Additions Other Than Through Business Combinations Property Plant Equipment    76 617189 23285 1988 8205 8082 374
Amounts Owed By Group Undertakings Participating Interests   269 327276 353611 53296 755600 58197 796269 097
Average Number Employees During Period   5555554
Bank Overdrafts   115 209312 421296 98214 604158 18314 2485 683
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   96 459116 910304 384443 350443 350457 978459 619
Creditors   596 8781 113 6881 279 953310 863488 891150 153120 425
Fixed Assets        552 405606 080
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    136 923 -27 06420 918-38 5369 741
Income Tax Expense Credit On Components Other Comprehensive Income    22 500 -1 6273 974-7 3222 435
Increase From Depreciation Charge For Year Property Plant Equipment    1 6711 5901 295971728730
Investments Fixed Assets         42 290
Net Current Assets Liabilities599 016723 161999 2891 174 7351 358 7151 723 5022 016 7762 569 3012 547 0202 693 068
Other Creditors   40 51011 53044 9877 86712 9034 4766 227
Other Investments Other Than Loans         42 290
Property Plant Equipment Gross Cost   126 063339 603528 835586 969616 707583 979596 094
Provisions For Liabilities Balance Sheet Subtotal   71023 23223 39721 53625 33917 89220 458
Taxation Social Security Payable   101 193125 069165 827154 032159 24919 10258 881
Total Assets Less Current Liabilities602 280725 6091 005 0031 275 4791 671 3282 223 7572 573 8703 155 1623 099 4253 299 148
Total Increase Decrease From Revaluations Property Plant Equipment    136 923 -27 06420 918-38 5369 741
Trade Creditors Trade Payables   339 966664 668772 157134 360158 556112 32749 634
Trade Debtors Trade Receivables   455 2531 021 8611 294 447525 4521 852 593706 248713 722
Amount Specific Advance Or Credit Directors    -1 463125 568    
Amount Specific Advance Or Credit Made In Period Directors     217 031    
Amount Specific Advance Or Credit Repaid In Period Directors     90 000    
Capital Employed601 899725 3411 004 0411 274 769      
Creditors Due Within One Year394 941577 367584 685596 878      
Debtors Due After One Year223 248232 153241 439       
Number Shares Allotted 222      
Par Value Share 111      
Provisions For Liabilities Charges381268962710      
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Additions  5 17196 459      
Tangible Fixed Assets Cost Or Valuation24 43324 43329 604126 063      
Tangible Fixed Assets Depreciation21 16921 98523 89025 319      
Tangible Fixed Assets Depreciation Charged In Period 8161 9051 429      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 12th, May 2023
Free Download (7 pages)

Company search

Advertisements