Hughes Specialist Transport Limited BLAENAU FFESTINIOG


Hughes Specialist Transport started in year 2003 as Private Limited Company with registration number 04912799. The Hughes Specialist Transport company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Blaenau Ffestiniog at Gwaith Setts Madog Quarry. Postal code: LL41 4AE.

At the moment there are 2 directors in the the company, namely Evan H. and Lucille H.. In addition one secretary - Lucille H. - is with the firm. As of 3 May 2024, there were 3 ex directors - Evan H., Garry H. and others listed below. There were no ex secretaries.

This company operates within the LL41 4AE postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1063284 . It is located at Gwaith Setts, Madog Quarry, Blaenau Ffestiniog with a total of 12 carsand 12 trailers.

Hughes Specialist Transport Limited Address / Contact

Office Address Gwaith Setts Madog Quarry
Office Address2 Manod Road
Town Blaenau Ffestiniog
Post code LL41 4AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04912799
Date of Incorporation Fri, 26th Sep 2003
Industry Packaging activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Evan H.

Position: Director

Appointed: 12 February 2020

Lucille H.

Position: Director

Appointed: 30 September 2003

Lucille H.

Position: Secretary

Appointed: 30 September 2003

Evan H.

Position: Director

Appointed: 01 April 2007

Resigned: 12 February 2020

Garry H.

Position: Director

Appointed: 15 September 2006

Resigned: 01 April 2007

Evan H.

Position: Director

Appointed: 30 September 2003

Resigned: 15 September 2006

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2003

Resigned: 30 September 2003

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 26 September 2003

Resigned: 30 September 2003

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Evan H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Lucille H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Evan H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Evan H.

Notified on 12 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Lucille H.

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

Evan H.

Notified on 6 April 2016
Ceased on 12 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth134 039144 262153 907152 49778 425        
Balance Sheet
Cash Bank On Hand     1 000   27 36560 401  
Current Assets109 64184 599146 332134 238104 439100 13750 56683 70273 44480 397155 72474 32080 317
Debtors107 64182 599144 632130 93899 43994 13745 56643 70233 44413 03255 32334 32040 317
Net Assets Liabilities    78 42529 03846 25369 551122 414183 679425 770386 356353 342
Property Plant Equipment    273 365221 437232 895236 039320 005369 227740 642772 044714 459
Total Inventories    5 0005 0005 00040 00040 00040 00040 00040 00040 000
Intangible Fixed Assets12 2606 132           
Net Assets Liabilities Including Pension Asset Liability134 039144 262153 907152 49778 425        
Other Debtors    68 81941 035       
Stocks Inventory2 0002 0001 7003 3005 000        
Tangible Fixed Assets449 546379 103466 208404 551273 365        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve133 939144 162153 807152 39778 325        
Shareholder Funds134 039144 262153 907152 49778 425        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal          2 8802 950 
Accumulated Amortisation Impairment Intangible Assets    61 28461 284 61 284    61 284
Accumulated Depreciation Impairment Property Plant Equipment    936 648970 8271 007 8691 045 4521 085 9581 139 3151 087 593 1 386 727
Additions Other Than Through Business Combinations Property Plant Equipment            85 358
Amortisation Rate Used For Intangible Assets       10     
Average Number Employees During Period     644444-4-4
Bank Borrowings Overdrafts    4 3501 27841 31239 97972 09912 19511 17910 13727 882
Corporation Tax Payable      15 33318 9487 75919 1451  
Creditors    80 40547 08276 501139 737156 470146 833158 360154 985203 963
Depreciation Rate Used For Property Plant Equipment       20202020  
Disposals Decrease In Depreciation Impairment Property Plant Equipment          129 550  
Disposals Property Plant Equipment     28 50026 50021 00012 475 129 550  
Fixed Assets461 806385 235466 208404 551273 365221 437232 895236 039320 005369 227740 642772 044 
Increase From Depreciation Charge For Year Property Plant Equipment     34 17937 04237 58340 50653 38777 828 142 943
Intangible Assets Gross Cost    61 28461 28461 28461 284    61 284
Net Current Assets Liabilities-171 805-151 105-78 628-38 788-76 808-117 975-80 622-56 035-83 026-66 436-2 636-77 715-123 646
Other Creditors    55 59245 80434 76744 02449 32777 147104 208109 569127 448
Other Taxation Social Security Payable    37 78637 65532 45014 63813 13927 55517 040  
Property Plant Equipment Gross Cost    1 210 0131 192 2641 240 7641 281 4911 405 9631 508 5721 828 235 2 101 186
Provisions For Liabilities Balance Sheet Subtotal    37 72727 34229 51929 51943 58753 162122 723120 050111 217
Taxation Social Security Payable           23 22635 407
Total Assets Less Current Liabilities290 001234 130387 580365 763196 557103 462152 273180 004236 979302 791735 126694 329 
Trade Creditors Trade Payables    68 841106 41521 65822 14814 14610 79128 81212 05313 226
Trade Debtors Trade Receivables    30 62053 10245 56643 70233 44413 03255 32334 32040 317
Advances Credits Directors  20 12527 69434 47741 0343 07016 4185 68024 56029 46819 298 
Advances Credits Made In Period Directors  45 12532 569  158 62060 74881 15241 12076 98070 170 
Advances Credits Repaid In Period Directors  25 00025 000  202 72474 09670 41460 00081 89060 000 
Amount Specific Advance Or Credit Directors   27 69434 47720 5341 518      
Amount Specific Advance Or Credit Made In Period Directors    32 98333 32479 310      
Amount Specific Advance Or Credit Repaid In Period Directors    26 20047 267101 362      
Creditors Due After One Year121 01155 364168 944149 34880 405        
Creditors Due Within One Year281 446235 704224 960173 026181 247        
Finance Lease Liabilities Present Value Total    20 46312 56341 734      
Intangible Fixed Assets Aggregate Amortisation Impairment49 02455 15261 28461 284         
Intangible Fixed Assets Amortisation Charged In Period 6 1286 132          
Intangible Fixed Assets Cost Or Valuation61 28461 28461 28461 284         
Number Shares Allotted 100100100100        
Par Value Share 1111        
Provisions For Liabilities Charges34 95134 50464 72963 91837 727        
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions 54 988233 84192 59644 697        
Tangible Fixed Assets Cost Or Valuation1 099 5341 102 6851 285 1601 294 0411 210 013        
Tangible Fixed Assets Depreciation649 988723 582818 952889 490936 648        
Tangible Fixed Assets Depreciation Charged In Period 73 59495 37079 95747 158        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   9 419         
Tangible Fixed Assets Disposals 51 83751 36683 715128 725        
Total Additions Including From Business Combinations Property Plant Equipment     10 75175 000      

Transport Operator Data

Gwaith Setts
Address Madog Quarry , Manod Road
City Blaenau Ffestiniog
Post code LL41 4AE
Vehicles 12
Trailers 12

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 14th, July 2023
Free Download (8 pages)

Company search

Advertisements