Hillsea Highways Ltd SOUTHWICK


Hillsea Highways started in year 2003 as Private Limited Company with registration number 04758255. The Hillsea Highways company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Southwick at Castle Farm Barn North. Postal code: PO17 6EX.

At present there are 2 directors in the the firm, namely Stacey M. and Peter M.. In addition one secretary - Stacey M. - is with the company. As of 15 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the PO2 9SS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1078016 . It is located at Havant Lorry Park, Southmoor Lane, Havant with a total of 2 cars.

Hillsea Highways Ltd Address / Contact

Office Address Castle Farm Barn North
Office Address2 Denmead Road
Town Southwick
Post code PO17 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04758255
Date of Incorporation Fri, 9th May 2003
Industry Construction of roads and motorways
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Stacey M.

Position: Director

Appointed: 10 May 2016

Stacey M.

Position: Secretary

Appointed: 18 June 2003

Peter M.

Position: Director

Appointed: 18 June 2003

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 09 May 2003

Resigned: 14 May 2003

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 09 May 2003

Resigned: 14 May 2003

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Peter M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stacey M. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stacey M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-20 203173508185       
Balance Sheet
Cash Bank In Hand2 30013 97110 2818 688       
Cash Bank On Hand   8 68812 9607 2798 80634 999175 91330 753332 221
Current Assets30 05024 48322 08131 49147 83512 04429 73357 445372 181401 181403 572
Debtors27 75010 16211 40022 55334 3754 26520 17721 446194 268368 42869 151
Net Assets Liabilities   1851 1406566719 902248 500374 314451 077
Other Debtors     78312 589 10 742264 32211 553
Property Plant Equipment   16 17026 36251 33634 71892 853190 596176 906167 159
Stocks Inventory 350400250       
Tangible Fixed Assets19 36916 02631 81716 170       
Total Inventories   2505005007501 0002 0002 0002 200
Net Assets Liabilities Including Pension Asset Liability-20 203173         
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve-20 205171506183       
Shareholder Funds-20 203173508185       
Other
Amount Specific Advance Or Credit Directors  6 08017 7639 78978312 5895 20933 293241 42117 587
Amount Specific Advance Or Credit Made In Period Directors   11 6839 7899 00611 80612 202 274 714 
Amount Specific Advance Or Credit Repaid In Period Directors    17 763  30 00028 084 259 008
Accrued Liabilities   2 0331 650      
Accumulated Depreciation Impairment Property Plant Equipment   24 63730 90524 60033 15164 104125 204183 244222 651
Average Number Employees During Period   22222222
Bank Borrowings Overdrafts   15 00419 2756 8467 3964 159   
Corporation Tax Payable   10 31311 924      
Creditors   47 4767 42817 5297 46336 15362 64616 38088 405
Creditors Due Within One Year65 16540 33653 39047 476       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 81516 0383 022   16 312
Disposals Property Plant Equipment    2 38025 1908 067   35 649
Finance Lease Liabilities Present Value Total   8 3457 42817 5297 46336 15362 64616 38016 380
Increase Decrease In Property Plant Equipment    10 99517 350 53 40094 650  
Increase From Depreciation Charge For Year Property Plant Equipment    8 0839 73311 57330 95361 10058 04055 719
Merchandise   2505005007501 000   
Net Current Assets Liabilities-35 115-15 853-31 309-15 985-12 785-25 894-19 988-29 156156 763247 474315 167
Number Shares Allotted  22       
Number Shares Issued Fully Paid     222222
Other Creditors    11 98610 6505 16611 72841 56215 81122 452
Other Taxation Social Security Payable   77522 3587 95825 35231 10992 08481 05244 800
Par Value Share  11 111111
Property Plant Equipment Gross Cost   40 80757 26775 93667 869156 957315 800360 150389 810
Provisions For Liabilities Balance Sheet Subtotal    5 0097 2576 59617 64236 21333 68631 249
Share Capital Allotted Called Up Paid 222       
Tangible Fixed Assets Additions 2 00030 1902 400       
Tangible Fixed Assets Cost Or Valuation38 26240 26261 45740 807       
Tangible Fixed Assets Depreciation18 89324 23629 64024 637       
Tangible Fixed Assets Depreciation Charged In Period 5 34310 6064 827       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 2029 830       
Tangible Fixed Assets Disposals  8 99523 050       
Total Additions Including From Business Combinations Property Plant Equipment    18 84043 859 89 088158 84344 35065 309
Total Assets Less Current Liabilities-15 74617350818513 57725 44214 73063 697347 359424 380482 326
Trade Creditors Trade Payables   4 717   13 53434 17010 5794 773
Trade Debtors Trade Receivables   4 79034 3753 4827 58821 446183 526104 10657 598
Creditors Due After One Year4 457          
Fixed Assets19 36916 026         

Transport Operator Data

Havant Lorry Park
Address Southmoor Lane
City Havant
Post code PO9 1JW
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 28th, February 2024
Free Download (10 pages)

Company search

Advertisements