Hilo Transport (u.k.) Limited ST NEOTS


Hilo Transport (u.k.) started in year 1993 as Private Limited Company with registration number 02866115. The Hilo Transport (u.k.) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in St Neots at Yew Tree House The Shrubbery. Postal code: PE19 2BU.

There is a single director in the company at the moment - Mark B., appointed on 10 November 2010. In addition, a secretary was appointed - Stephen B., appointed on 6 October 2023. At present 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.

This company operates within the SG15 6RF postal code. The company is dealing with transport and has been registered as such. Its registration number is PF0000422 . It is located at Unit 6, Arlesey Business Park, Arlesey with a total of 6 cars.

Hilo Transport (u.k.) Limited Address / Contact

Office Address Yew Tree House The Shrubbery
Office Address2 Church Street
Town St Neots
Post code PE19 2BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02866115
Date of Incorporation Tue, 26th Oct 1993
Industry Other passenger land transport
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Stephen B.

Position: Secretary

Appointed: 06 October 2023

Mark B.

Position: Director

Appointed: 10 November 2010

Pamela H.

Position: Director

Appointed: 12 December 2008

Resigned: 10 November 2010

Marek C.

Position: Secretary

Appointed: 12 March 1996

Resigned: 29 January 2010

Marek C.

Position: Director

Appointed: 12 March 1996

Resigned: 26 January 2011

London Law Services Limited

Position: Nominee Director

Appointed: 26 October 1993

Resigned: 26 October 1993

Gerard H.

Position: Director

Appointed: 26 October 1993

Resigned: 05 December 2008

Pamela H.

Position: Secretary

Appointed: 26 October 1993

Resigned: 12 March 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1993

Resigned: 26 October 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Mark B. The abovementioned PSC and has 75,01-100% shares.

Mark B.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth4 92114 7172 5081 856      
Balance Sheet
Cash Bank In Hand57224        
Current Assets18 95438 58448 22247 24047 24047 24047 24047 24047 24047 240
Debtors18 89738 36048 22247 240      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve4 82114 6172 4081 756      
Shareholder Funds4 92114 7172 5081 856      
Other
Creditors   45 38445 38445 38445 38445 38445 38445 384
Creditors Due Within One Year14 03323 86745 71445 384      
Net Current Assets Liabilities4 92114 7172 5081 8561 8561 8561 8561 8561 8561 856
Number Shares Allotted 100100100      
Par Value Share 111      
Share Capital Allotted Called Up Paid100100100100      
Total Assets Less Current Liabilities4 92114 7172 5081 8561 8561 8561 8561 8561 8561 856

Transport Operator Data

Unit 6
Address Arlesey Business Park , Mill Lane
City Arlesey
Post code SG15 6RF
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on October 31, 2022
filed on: 19th, July 2023
Free Download (5 pages)

Company search

Advertisements