Hinchliffe Transport Services Limited LANCASHIRE


Hinchliffe Transport Services started in year 2001 as Private Limited Company with registration number 04271917. The Hinchliffe Transport Services company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Lancashire at 2 Heap Bridge. Postal code: BL9 7HR.

The firm has one director. Mark H., appointed on 16 August 2001. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex secretary - Alison H.. There were no ex directors.

Hinchliffe Transport Services Limited Address / Contact

Office Address 2 Heap Bridge
Office Address2 Bury
Town Lancashire
Post code BL9 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04271917
Date of Incorporation Thu, 16th Aug 2001
Industry Freight transport by road
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Mark H.

Position: Director

Appointed: 16 August 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 2001

Resigned: 16 August 2001

London Law Services Limited

Position: Nominee Director

Appointed: 16 August 2001

Resigned: 16 August 2001

Alison H.

Position: Secretary

Appointed: 16 August 2001

Resigned: 02 January 2023

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Mark H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Alison H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alison H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alison H.

Notified on 6 April 2016
Ceased on 2 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alison H.

Notified on 17 August 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark H.

Notified on 17 August 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth156 516173 525173 524194 928      
Balance Sheet
Cash Bank On Hand  64 89066 48481 81986 831130 797124 121106 778191 175
Current Assets119 545130 506130 506140 180161 962181 177207 200202 435198 972323 398
Debtors55 75775 29275 29263 83075 83390 98674 54375 46491 34496 611
Net Assets Liabilities  194 928200 427203 603230 846270 615272 221338 713431 696
Other Debtors  22 42022 41915 42015 42015 41915 50030 46040 774
Property Plant Equipment  139 497144 690139 732162 768143 371125 940224 352279 850
Total Inventories  11 4603 4604 3103 3601 8602 85085035 612
Cash Bank In Hand41 57841 75441 75464 890      
Net Assets Liabilities Including Pension Asset Liability156 516173 525173 524194 928      
Stocks Inventory22 21013 46013 46011 460      
Tangible Fixed Assets117 654115 485115 484139 498      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve156 416173 425173 424194 828      
Shareholder Funds156 516173 525173 524194 928      
Other
Accrued Liabilities   1 5001 6862 0602 644   
Accumulated Depreciation Impairment Property Plant Equipment  184 445217 792260 550288 871310 398320 521349 505426 239
Additions Other Than Through Business Combinations Property Plant Equipment   77 27047 82585 49844 550   
Average Number Employees During Period  34433444
Creditors  9 00017 0427 7956 54552 65632 15441 91130 057
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -19 012-4 318-26 065-26 38832 26246 50417 035
Disposals Property Plant Equipment   -38 730-10 025-34 141-42 42039 35861 38919 200
Finance Lease Liabilities Present Value Total  9 00017 0427 7956 5456 545  30 057
Increase From Depreciation Charge For Year Property Plant Equipment   52 35947 07654 38647 91542 38575 48893 769
Net Current Assets Liabilities67 36286 93886 93892 33098 166105 623154 544170 281157 061235 103
Other Creditors  13 2587 9718 5609 2143 7602 4312 3152 410
Other Inventories  11 4603 4604 3103 3601 860   
Property Plant Equipment Gross Cost  323 942362 482400 282451 639453 769446 461573 857706 089
Provisions For Liabilities Balance Sheet Subtotal  27 90027 50026 50031 00027 30024 00042 70053 200
Taxation Social Security Payable  5 4555 9993 6777 19810 904   
Total Assets Less Current Liabilities185 016202 423202 422231 828237 898268 391297 915296 221381 413514 953
Total Borrowings  9 00017 0427 7956 5456 544   
Trade Creditors Trade Payables  11 34012 13940 62340 83213 6007 26337 3519 218
Trade Debtors Trade Receivables  41 41253 27560 41375 56659 12459 96460 88455 837
Merchandise      1 8602 85085035 612
Number Shares Issued Fully Paid       100100100
Other Taxation Social Security Payable      28 75122 4602 2458 564
Par Value Share 1 1   111
Total Additions Including From Business Combinations Property Plant Equipment       32 050188 785151 432
Creditors Due After One Year5 0005 7985 7989 000      
Creditors Due Within One Year52 18343 56843 56847 850      
Fixed Assets117 654115 485115 484139 498      
Number Shares Allotted100100100100      
Provisions For Liabilities Charges23 50023 10023 10027 900      
Value Shares Allotted100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements