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

Huktra (UK) Limited HALEBANK


Huktra (UK) started in year 1981 as Private Limited Company with registration number 01590472. The Huktra (UK) company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Halebank at Pickerings Road. Postal code: WA8 8XW.

The company has 2 directors, namely Stephen W., Justin D.. Of them, Stephen W., Justin D. have been with the company the longest, being appointed on 17 January 2019. As of 29 April 2024, there were 3 ex directors - Patricia M., Peter M. and others listed below. There were no ex secretaries.

This company operates within the WA8 8XW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0249831 . It is located at Pickerings Road, Halebank, Widnes with a total of 15 carsand 18 trailers.

Huktra (UK) Limited Address / Contact

Office Address Pickerings Road
Office Address2 Halebank Industrial Estate
Town Halebank
Post code WA8 8XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01590472
Date of Incorporation Fri, 9th Oct 1981
Industry Freight transport by road
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Stephen W.

Position: Director

Appointed: 17 January 2019

Justin D.

Position: Director

Appointed: 17 January 2019

Patricia M.

Position: Director

Resigned: 17 January 2019

Peter M.

Position: Director

Resigned: 17 January 2019

Roland V.

Position: Director

Appointed: 10 April 1992

Resigned: 23 September 1996

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is De Berkeley Limited from Liverpool, United Kingdom. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Peter M. This PSC owns 75,01-100% shares and has 50,01-75% voting rights.

De Berkeley Limited

C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Corporate
Country registered England & Wales
Place registered Companies House
Registration number 10911716
Notified on 17 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter M.

Notified on 1 February 2017
Ceased on 17 January 2019
Nature of control: 75,01-100% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth679 568580 100      
Balance Sheet
Cash Bank On Hand  93 83621 45749 995199 611215 611261 858
Current Assets874 759927 826688 189572 882527 534926 208964 9701 104 748
Debtors856 985709 476594 353551 425477 539726 597749 359842 890
Net Assets Liabilities  402 660277 033303 563397 507491 241813 825
Other Debtors  16 71810 79537 52845 631139 668142 858
Property Plant Equipment  719 008704 885724 383683 031676 9461 323 982
Cash Bank In Hand11 677208 957      
Stocks Inventory6 0979 393      
Tangible Fixed Assets1 300 4001 122 229      
Reserves/Capital
Called Up Share Capital5 0005 000      
Profit Loss Account Reserve364 568275 100      
Shareholder Funds679 568580 100      
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 163 7881 643 9531 652 9811 451 6441 463 4911 458 585
Average Number Employees During Period   1515131516
Bank Borrowings Overdrafts   68 92150 000   
Comprehensive Income Expense   -125 627    
Corporation Tax Payable  1 557   22 343 
Corporation Tax Recoverable   1 5581 5581 558  
Creditors  885 266197 906200 271160 000160 000430 607
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   -50 157-716-8 597-2 784 
Income Tax Expense Credit On Components Other Comprehensive Income   -3 530    
Increase From Depreciation Charge For Year Property Plant Equipment   10 40627 02827 31528 84752 320
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   57 439    
Net Current Assets Liabilities-275 934-381 194-197 077-137 109-117 85923 451143 531245 559
Other Creditors  117 935197 906200 271160 000160 000430 607
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 587 68018 000228 65217 00057 226
Other Disposals Property Plant Equipment   1 604 74520 000255 37825 000120 189
Other Taxation Social Security Payable  112 077118 157124 721143 59812 51611 935
Profit Loss  9 577-79 000    
Property Plant Equipment Gross Cost  3 882 7962 348 8382 377 3642 134 6752 140 4372 782 567
Provisions For Liabilities Balance Sheet Subtotal  119 27192 837102 690148 975169 236325 109
Total Additions Including From Business Combinations Property Plant Equipment   120 94448 52612 68930 762762 319
Total Assets Less Current Liabilities1 024 466741 035521 931567 776606 524706 482820 4771 569 541
Total Increase Decrease From Revaluations Property Plant Equipment   -50 157    
Trade Creditors Trade Payables  653 697416 278377 085488 644650 585774 256
Trade Debtors Trade Receivables  577 635539 072438 453679 408609 691700 032
Creditors Due After One Year218 47856 874      
Creditors Due Within One Year1 150 6931 309 020      
Number Shares Allotted 5 000      
Par Value Share 1      
Provisions For Liabilities Charges126 420104 061      
Revaluation Reserve310 000300 000      
Share Capital Allotted Called Up Paid5 0005 000      

Transport Operator Data

Pickerings Road
Address Halebank
City Widnes
Post code WA8 8XW
Vehicles 15
Trailers 18

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 15th, December 2023
Free Download (10 pages)

Company search

Advertisements