Loading Bay Specialists Limited HEMEL HEMPSTEAD


Loading Bay Specialists started in year 1983 as Private Limited Company with registration number 01699363. The Loading Bay Specialists company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Hemel Hempstead at Mark Road. Postal code: HP2 7DN.

There is a single director in the firm at the moment - Susanne S., appointed on 10 October 2016. In addition, a secretary was appointed - David H., appointed on 24 March 2016. At present 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.

Loading Bay Specialists Limited Address / Contact

Office Address Mark Road
Office Address2 Hemel Hempstead Industrial Estate
Town Hemel Hempstead
Post code HP2 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01699363
Date of Incorporation Tue, 15th Feb 1983
Industry Other construction installation
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Susanne S.

Position: Director

Appointed: 10 October 2016

David H.

Position: Secretary

Appointed: 24 March 2016

Julius S.

Position: Director

Resigned: 04 September 2022

Olof A.

Position: Director

Appointed: 07 September 2022

Resigned: 12 January 2024

Nadine L.

Position: Secretary

Appointed: 15 July 2014

Resigned: 24 March 2016

Robin T.

Position: Director

Appointed: 15 July 2014

Resigned: 10 October 2016

Christopher K.

Position: Secretary

Appointed: 20 September 2013

Resigned: 15 July 2014

Christopher K.

Position: Director

Appointed: 09 April 2013

Resigned: 15 July 2014

Steven H.

Position: Secretary

Appointed: 04 February 2011

Resigned: 20 September 2013

David P.

Position: Director

Appointed: 18 December 2006

Resigned: 07 September 2022

Polt D.

Position: Director

Appointed: 30 November 2004

Resigned: 01 August 2006

Lindsay H.

Position: Secretary

Appointed: 08 September 2004

Resigned: 04 February 2011

Georg B.

Position: Director

Appointed: 01 November 2003

Resigned: 31 August 2004

Iain M.

Position: Director

Appointed: 31 July 2000

Resigned: 19 January 2004

Gert S.

Position: Director

Appointed: 08 December 1999

Resigned: 01 October 2003

James S.

Position: Director

Appointed: 04 March 1998

Resigned: 31 December 1999

Roger S.

Position: Director

Appointed: 01 September 1995

Resigned: 05 May 2000

Andrew C.

Position: Director

Appointed: 29 October 1992

Resigned: 04 March 1998

Julius S.

Position: Secretary

Appointed: 29 October 1992

Resigned: 22 November 2004

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats established, there is Estate Of Mr Julius S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Assa Abloy Ab that put Stockholm, Sweden as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Door & Door Components Ltd, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Estate Of Mr Julius S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Assa Abloy Ab

Klarabergsviadukten 90 PO BOX 70340, Se-107 23, Stockholm, Sweden

Legal authority Companies Act (Sweden)
Legal form Limited Company
Country registered Sweden
Place registered Nasdaq Sweden
Registration number 556059-3575
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Door & Door Components Ltd

Ankara Building 24 Dew Castro Street, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British

Legal authority Bvi Business Companies Act 2004
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 150489
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Albany Door Systems Gmbh

Am Mondcshein 25 59557, Lippstadt, Germany

Legal authority Handelsgesetzbuch Hgb
Legal form Limited Company
Country registered Germany
Place registered Germany
Registration number 6106
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

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 Hand697 968678 156596 536781 641466 639490 139318 179
Current Assets2 165 2611 837 5701 538 0611 458 2461 203 6181 174 0621 083 844
Debtors979 910875 816791 048537 688680 618634 238688 195
Net Assets Liabilities1 476 5891 353 7361 221 7031 544 0131 208 6591 012 7511 102 928
Other Debtors75 90899 721119 403111 184157 212151 357118 493
Property Plant Equipment568 591552 975587 738860 269855 850785 540727 837
Total Inventories487 383283 598150 477138 91756 36149 68577 470
Other
Accumulated Depreciation Impairment Property Plant Equipment525 594551 994514 874393 497375 986446 296455 960
Additions Other Than Through Business Combinations Property Plant Equipment 73 67996 36257 69089 984 5 480
Amounts Owed To Group Undertakings Participating Interests360 850227 934163 059225 082289 228368 461226 309
Average Number Employees During Period41403939373428
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  319 732316 293   
Creditors1 257 2631 036 809904 096774 502850 809946 851708 753
Depreciation Rate Used For Property Plant Equipment   50   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 56 19198 563129 58696 832 48 331
Disposals Property Plant Equipment 62 89598 719134 899111 914 53 519
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 3503 5531 309748   
Increase From Depreciation Charge For Year Property Plant Equipment 82 59161 44377 01379 32170 31057 995
Net Current Assets Liabilities907 998800 761633 965683 744352 809227 211375 091
Other Creditors309 461373 116341 993280 648310 225334 048230 944
Other Taxation Social Security Payable182 941136 548115 654136 825115 53880 904108 818
Property Plant Equipment Gross Cost1 094 1851 104 9691 102 6121 253 7661 231 8361 231 8361 183 797
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -68 804   
Total Assets Less Current Liabilities1 476 5891 353 7361 221 7031 544 0131 208 6591 012 7511 102 928
Total Increase Decrease From Revaluations Property Plant Equipment   228 363   
Trade Creditors Trade Payables404 011299 211283 390131 947135 818163 438142 682
Trade Debtors Trade Receivables904 002776 095671 645426 504523 406482 881569 702

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements