You are here: bizstats.co.uk > a-z index > H list > HS list

Hsf Logistics (UK) Limited IMMINGHAM


Hsf Logistics (UK) started in year 2001 as Private Limited Company with registration number 04333555. The Hsf Logistics (UK) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Immingham at Hsf Logistics Ltd (uk) Dfds Killingholme Airfield. Postal code: DN40 3JY. Since 29th April 2022 Hsf Logistics (UK) Limited is no longer carrying the name Dfds Logistics (UK).

The firm has 3 directors, namely Patrick N., Martin G. and Niclas A.. Of them, Patrick N., Martin G., Niclas A. have been with the company the longest, being appointed on 14 September 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the IP6 0NL postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1074703 . It is located at Harwich International Port, Refinery Road, Harwich with a total of 30 cars.

Hsf Logistics (UK) Limited Address / Contact

Office Address Hsf Logistics Ltd (uk) Dfds Killingholme Airfield
Office Address2 North Killingholme
Town Immingham
Post code DN40 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04333555
Date of Incorporation Tue, 4th Dec 2001
Industry Freight transport by road
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Patrick N.

Position: Director

Appointed: 14 September 2021

Martin G.

Position: Director

Appointed: 14 September 2021

Niclas A.

Position: Director

Appointed: 14 September 2021

Matthew S.

Position: Director

Appointed: 29 October 2019

Resigned: 07 March 2022

Scott T.

Position: Director

Appointed: 11 September 2017

Resigned: 30 September 2019

Dean T.

Position: Director

Appointed: 10 July 2015

Resigned: 05 August 2017

Dean T.

Position: Secretary

Appointed: 01 January 2014

Resigned: 05 August 2017

Hendrick F.

Position: Director

Appointed: 17 January 2002

Resigned: 14 September 2021

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 2001

Resigned: 04 December 2001

Richard T.

Position: Secretary

Appointed: 04 December 2001

Resigned: 01 January 2014

David L.

Position: Director

Appointed: 04 December 2001

Resigned: 03 September 2010

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 December 2001

Resigned: 04 December 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we discovered, there is Hsf Distri Holding B.v. from Winterswijk, Netherlands. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Matthew S. This PSC has significiant influence or control over the company, and has 75,01-100% voting rights. The third one is Scott T., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Hsf Distri Holding B.V.

Misterweg 165 7102en, Winterswijk, Netherlands

Legal authority Dutch Law
Legal form Private Limited Company
Country registered Netherlands
Place registered Netherlands Chamber Of Commerce
Registration number 09140062
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Matthew S.

Notified on 1 October 2019
Ceased on 1 October 2019
Nature of control: significiant influence or control
75,01-100% voting rights

Scott T.

Notified on 11 September 2017
Ceased on 30 September 2019
Nature of control: significiant influence or control

Dean T.

Notified on 6 April 2016
Ceased on 5 August 2017
Nature of control: significiant influence or control

Company previous names

Dfds Logistics (UK) April 29, 2022
Hsf Logistics (UK) February 28, 2022
Hsf Logistics December 19, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10 333697 816255 261 472 345169 274231 032
Current Assets1 005 7621 465 465686 234906 613885 1561 087 980425 722
Debtors975 499743 759746 771 676 784890 473194 690
Net Assets Liabilities102 279236 653265 500320 341440 497507 108 
Other Debtors368 397373 982435 220  104 504163 241
Property Plant Equipment11 74812 43342 325 96 69193 993 
Total Inventories19 93023 89025 770 23 91728 233 
Other
Version Production Software     1 
Accumulated Depreciation Impairment Property Plant Equipment63 85365 93868 199 82 356102 940 
Additions Other Than Through Business Combinations Property Plant Equipment     17 886 
Amounts Owed By Related Parties218 558130 412231 409    
Average Number Employees During Period   70708635
Corporation Tax Payable-12 23617 576     
Corporation Tax Recoverable  9 933    
Creditors913 2151 241 245804 625926 333829 240674 86421 052
Fixed Assets  42 32548 24796 69193 993 
Increase From Depreciation Charge For Year Property Plant Equipment 2 0852 261  20 58417 700
Net Current Assets Liabilities92 547224 220223 175272 094343 806413 116404 670
Number Shares Allotted     1 000 
Number Shares Authorised     1 000 
Number Shares Issued Fully Paid 1 0001 000    
Other Creditors226 394490 333420 207  281 46220 040
Other Taxation Social Security Payable27 955114 33675 883  159 949529
Par Value Share 11  1 
Property Plant Equipment Gross Cost75 60178 371110 524 179 047196 933 
Provisions For Liabilities Balance Sheet Subtotal2 016    35 716 
Total Additions Including From Business Combinations Property Plant Equipment 2 77032 153    
Total Assets Less Current Liabilities104 295236 653265 500320 341440 497507 109404 670
Trade Creditors Trade Payables671 102619 000308 537  233 453483
Trade Debtors Trade Receivables388 544239 36570 209  748 741 
Amounts Owed By Group Undertakings     37 22831 449
Disposals Decrease In Depreciation Impairment Property Plant Equipment      120 640
Disposals Property Plant Equipment      196 933
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  341 566291 814287 890  

Transport Operator Data

Harwich International Port
Address Refinery Road , Parkeston
City Harwich
Post code CO12 4SR
Vehicles 30

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2020
filed on: 10th, May 2021
Free Download (3 pages)

Company search