Hansa-flex Uk Ltd HOUNSLOW


Hansa-flex Uk started in year 1983 as Private Limited Company with registration number 01775369. The Hansa-flex Uk company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Hounslow at 201c Elgin Crescent. Postal code: TW6 2RX. Since June 1, 2017 Hansa-flex Uk Ltd is no longer carrying the name Springbok Connections.

The company has one director. Gerhard S., appointed on 3 January 2017. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hansa-flex Uk Ltd Address / Contact

Office Address 201c Elgin Crescent
Office Address2 London Heathrow Airport
Town Hounslow
Post code TW6 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01775369
Date of Incorporation Mon, 5th Dec 1983
Industry Other manufacturing n.e.c.
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Gerhard S.

Position: Director

Appointed: 03 January 2017

Karl S.

Position: Secretary

Appointed: 11 November 2009

Resigned: 03 January 2017

Gary S.

Position: Director

Appointed: 11 November 2009

Resigned: 01 July 2015

Mark B.

Position: Director

Appointed: 01 September 2007

Resigned: 11 November 2009

Mark B.

Position: Secretary

Appointed: 19 July 2007

Resigned: 11 November 2009

George S.

Position: Secretary

Appointed: 17 May 2006

Resigned: 19 July 2007

Stephen P.

Position: Director

Appointed: 21 July 2004

Resigned: 31 December 2005

Karl S.

Position: Director

Appointed: 11 June 2004

Resigned: 03 January 2017

Karl S.

Position: Secretary

Appointed: 11 June 2004

Resigned: 17 May 2006

George S.

Position: Director

Appointed: 11 June 2004

Resigned: 17 May 2006

Martin S.

Position: Director

Appointed: 09 November 1991

Resigned: 11 June 2004

June S.

Position: Director

Appointed: 09 November 1991

Resigned: 11 June 2004

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we identified, there is Gerhard S. This PSC and has 25-50% shares. The second one in the persons with significant control register is Thomas A. This PSC owns 50,01-75% shares. The third one is Karl S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Gerhard S.

Notified on 3 January 2017
Nature of control: 25-50% shares

Thomas A.

Notified on 3 January 2017
Nature of control: 50,01-75% shares

Karl S.

Notified on 6 April 2016
Ceased on 3 January 2017
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Springbok Fittings Limited

201c Elgin Crescent, Hounslow, TW6 2RX

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04849559
Notified on 6 April 2016
Ceased on 3 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Springbok Connections June 1, 2017
Martin Sutton Hydraulics March 2, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand85 20132 13526 275
Current Assets728 874788 3631 117 807
Debtors293 086366 491597 060
Net Assets Liabilities-807 913-1 006 185-1 423 843
Other Debtors1 08519 47836 223
Property Plant Equipment274 478203 233199 807
Total Inventories350 587389 737494 472
Other
Accrued Liabilities Deferred Income9 0009 00014 791
Accumulated Amortisation Impairment Intangible Assets37 00049 00060 000
Accumulated Depreciation Impairment Property Plant Equipment359 257431 137507 155
Amounts Owed By Group Undertakings3 5054764 486
Amounts Owed To Group Undertakings50 00050 0002 406 261
Average Number Employees During Period222019
Bank Borrowings Overdrafts5 00010 00010 001
Creditors139 23195 64025 833
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 238 
Disposals Property Plant Equipment 1 238 
Finance Lease Liabilities Present Value Total44 2319 8079 807
Finished Goods350 587389 737494 472
Fixed Assets297 478214 233199 807
Increase From Amortisation Charge For Year Intangible Assets 12 00011 000
Increase From Depreciation Charge For Year Property Plant Equipment 73 11876 018
Intangible Assets23 00011 000 
Intangible Assets Gross Cost60 00060 000 
Net Current Assets Liabilities-966 160-1 124 778-1 597 817
Number Shares Issued Fully Paid 300 000300 000
Other Creditors703 3009 558
Other Taxation Social Security Payable19 66116 31714 068
Par Value Share 11
Prepayments Accrued Income29 77926 84629 610
Property Plant Equipment Gross Cost633 735634 370706 962
Total Additions Including From Business Combinations Property Plant Equipment 1 87372 592
Total Assets Less Current Liabilities-668 682-910 545-1 398 010
Trade Creditors Trade Payables35 129118 529189 783
Trade Debtors Trade Receivables227 665319 691526 741

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 22nd, March 2023
Free Download (12 pages)

Company search

Advertisements