Hill Top Transport Limited WEST MIDLANDS


Hill Top Transport started in year 1993 as Private Limited Company with registration number 02817778. The Hill Top Transport company has been functioning successfully for 31 years now and its status is active. The firm's office is based in West Midlands at 56-58 Hill Top. Postal code: B70 0PU.

The company has 2 directors, namely Darren P., Rachel P.. Of them, Rachel P. has been with the company the longest, being appointed on 1 April 2019 and Darren P. has been with the company for the least time - from 1 May 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Bachitter S. who worked with the the company until 1 April 2019.

This company operates within the B70 0PU postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0258537 . It is located at Autobase Industrial Estate, Tipton Road, Oldbury with a total of 31 carsand 12 trailers. It has two locations in the UK.

Hill Top Transport Limited Address / Contact

Office Address 56-58 Hill Top
Office Address2 West Bromwich
Town West Midlands
Post code B70 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02817778
Date of Incorporation Fri, 14th May 1993
Industry Freight transport by road
End of financial Year 31st December
Company age 31 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 Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Darren P.

Position: Director

Appointed: 01 May 2019

Rachel P.

Position: Director

Appointed: 01 April 2019

Stephen S.

Position: Nominee Secretary

Appointed: 14 May 1993

Resigned: 14 May 1993

Bachitter S.

Position: Secretary

Appointed: 14 May 1993

Resigned: 01 April 2019

Bachitter S.

Position: Director

Appointed: 14 May 1993

Resigned: 01 April 2019

Gurbakish K.

Position: Director

Appointed: 14 May 1993

Resigned: 01 April 2019

Jacqueline S.

Position: Nominee Director

Appointed: 14 May 1993

Resigned: 14 May 1993

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is E T & H Logistics Limited from Halesowen, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Barchitter S. This PSC has significiant influence or control over the company,.

E T & H Logistics Limited

77 Golden Orchard, Halesowen, B62 8TR, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11093668
Notified on 1 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barchitter S.

Notified on 1 March 2017
Ceased on 1 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-04-012019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth542 678555 985555 833608 032705 309853 705        
Balance Sheet
Cash Bank On Hand     99 916185 146113 10475 00047 89360 036147 204298 231262 916
Current Assets558 839737 182817 572804 964694 138821 131773 177818 346502 924792 457867 579935 7721 119 2611 066 148
Debtors541 462725 600764 566733 790615 581721 215588 031705 242421 787744 564807 543788 568821 030803 232
Net Assets Liabilities     853 705911 245961 584329 347483 305696 134775 8141 039 0971 010 748
Property Plant Equipment     508 520438 840474 332256 953499 032733 1261 030 4191 194 952 
Other Debtors       74 21332 7524 84824 1311 000  
Total Inventories        6 137     
Cash Bank In Hand17 37711 58253 00671 17478 55799 916        
Net Assets Liabilities Including Pension Asset Liability542 678555 985555 833608 032705 309853 705        
Tangible Fixed Assets285 999235 504241 254262 447442 226508 520        
Reserves/Capital
Called Up Share Capital100100100100100100        
Profit Loss Account Reserve542 578555 885555 733607 932705 209853 605        
Shareholder Funds542 678555 985555 833608 032705 309853 705        
Other
Accumulated Depreciation Impairment Property Plant Equipment     306 313399 243482 711470 979447 700474 023471 675555 088493 627
Creditors     434 770276 9102 509388 135194 185397 165422 080374 072504 832
Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 30836 281116 65353 63989 815110 50089 40050 062
Disposals Property Plant Equipment      24 75052 700272 00682 000131 000146 000133 65062 562
Fixed Assets285 999235 504241 254262 447442 226508 520438 840474 332      
Increase From Depreciation Charge For Year Property Plant Equipment      107 238119 749104 92130 360116 138108 152172 813279 424
Net Current Assets Liabilities260 472324 274406 380420 727321 357386 361496 267493 554114 789220 853499 467362 709445 257388 395
Property Plant Equipment Gross Cost     814 833838 083957 043727 932946 7321 207 149966 2951 750 0402 241 314
Provisions For Liabilities Balance Sheet Subtotal     3 7933 7933 79342 39542 395139 294195 234227 040329 679
Total Additions Including From Business Combinations Property Plant Equipment      48 000171 66042 895300 800391 417440 945381 596553 836
Total Assets Less Current Liabilities546 471559 778647 634683 174763 583894 881935 107967 886371 742719 8851 232 5931 393 1281 640 2091 845 259
Average Number Employees During Period       31274536343638
Bank Borrowings Overdrafts       2 509  50 00035 833  
Finance Lease Liabilities Present Value Total         194 185347 165386 247374 072285 970
Increase Decrease In Property Plant Equipment         293 050360 600337 645319 646496 686
Other Creditors       18 777248 188357 28312 59752 00026 65628 240
Other Taxation Social Security Payable       72 11636 08167 534167 924243 377296 095258 095
Trade Creditors Trade Payables       233 899103 86686 43150 48960 82381 951105 448
Trade Debtors Trade Receivables       631 029389 035639 746668 412787 568821 030803 232
Amounts Owed By Group Undertakings         99 970115 000   
Creditors Due After One Year  88 00871 34954 48137 383        
Creditors Due Within One Year298 367412 908411 192384 237372 781434 770        
Number Shares Allotted 100100100100         
Par Value Share 1111         
Provisions For Liabilities Charges3 7933 7933 7933 7933 7933 793        
Tangible Fixed Assets Additions 12 00043 00070 050320 177230 000        
Tangible Fixed Assets Cost Or Valuation455 721400 521443 521495 106660 833814 833        
Tangible Fixed Assets Depreciation169 722165 017202 267232 659218 607306 313        
Tangible Fixed Assets Depreciation Charged In Period 34 07237 25045 586105 989119 621        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 38 777 15 194120 04131 915        
Tangible Fixed Assets Disposals 67 200 18 465154 45076 000        
Share Capital Allotted Called Up Paid 100100100100         

Transport Operator Data

Autobase Industrial Estate
Address Tipton Road , Tividale
City Oldbury
Post code B69 3HU
Vehicles 6
Trailers 6
56-58 Hill Top
City West Bromwich
Post code B70 0PU
Vehicles 25
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 30th, January 2024
Free Download (9 pages)

Company search

Advertisements