Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERMES TRANSPORT UK LIMITED
Company Information for

HERMES TRANSPORT UK LIMITED

48-52 PENNY LANE, MOSSLEY HILL, LIVERPOOL, L18 1DG,
Company Registration Number
03689628
Private Limited Company
Active

Company Overview

About Hermes Transport Uk Ltd
HERMES TRANSPORT UK LIMITED was founded on 1998-12-29 and has its registered office in Liverpool. The organisation's status is listed as "Active". Hermes Transport Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HERMES TRANSPORT UK LIMITED
 
Legal Registered Office
48-52 PENNY LANE
MOSSLEY HILL
LIVERPOOL
L18 1DG
Other companies in GL11
 
Filing Information
Company Number 03689628
Company ID Number 03689628
Date formed 1998-12-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB726866985  
Last Datalog update: 2023-12-05 17:02:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERMES TRANSPORT UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALBANY ACCOUNTANCY SERVICES LIMITED   COMPTUTE LIMITED   CROSBY CONSULTANCY LTD   MATTHEWS SUTTON ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HERMES TRANSPORT UK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOS KOUTSOUPAS
Company Secretary 1999-08-31
VASILIOS KOSKINAS
Director 1998-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL KOSKINAS
Director 2014-12-01 2016-11-08
JOSEPHINE PATRICIA PARKER
Director 2007-06-01 2015-01-01
MARIOS ADAMOU
Company Secretary 1998-12-29 1999-08-31
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1998-12-29 1998-12-29
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1998-12-29 1998-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOS KOUTSOUPAS GENESIS PLASTICS LIMITED Company Secretary 1997-06-30 CURRENT 1994-05-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-04-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10PSC04Change of details for Mr Ian Millington as a person with significant control on 2021-02-09
2021-03-10CH01Director's details changed for Mr Ian Millington on 2021-02-09
2021-01-20DISS40Compulsory strike-off action has been discontinued
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2021-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MILLINGTON
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY PAGAN
2020-04-14TM02Termination of appointment of Lindsey Pagan on 2020-04-06
2020-04-14PSC07CESSATION OF DAVID ANTHONY PAGAN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-15AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER BAKER
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01AP01DIRECTOR APPOINTED MR DAVID ANTHONY PAGAN
2018-10-01AP03Appointment of Mrs Lindsey Pagan as company secretary on 2018-09-30
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY PAGAN
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR VASILIOS KOSKINAS
2018-10-01TM02Termination of appointment of Christos Koutsoupas on 2018-09-30
2018-10-01PSC07CESSATION OF VASILIOUS KOSKINAS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM 555 Smithdown Road Liverpool L15 5AF England
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/17 FROM C/O Ck Accountants 55C Parsonage Street Dursley Gloucestershire GL11 4BP
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 8
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL KOSKINAS
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 8
2016-01-06AR0129/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE PATRICIA PARKER
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-05AR0129/12/14 ANNUAL RETURN FULL LIST
2014-12-04AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL KOSKINAS
2014-12-02SH0101/12/14 STATEMENT OF CAPITAL GBP 8
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-09AR0129/12/13 FULL LIST
2013-12-06AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-04AR0129/12/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-03AR0129/12/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-04AR0129/12/10 FULL LIST
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-04AR0129/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE PATRICIA PARKER / 29/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VASILIOS KOSKINAS / 29/12/2009
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-09-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-22363sRETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-11288aNEW DIRECTOR APPOINTED
2007-01-17363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-14363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-21363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-25363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-19363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-02363(288)SECRETARY'S PARTICULARS CHANGED
2000-02-02363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-09-06288bSECRETARY RESIGNED
1999-09-06288aNEW SECRETARY APPOINTED
1999-09-06287REGISTERED OFFICE CHANGED ON 06/09/99 FROM: SOUTHGATE OFFICE VILLAGE 286B CHASE ROAD LONDON N14 6HF
1999-02-17287REGISTERED OFFICE CHANGED ON 17/02/99 FROM: M ADAMS ACCOUNTANCY SERVICES SOUTHGATE OFFICE VILLAGE 286B CHASE ROAD LONDON N14 6HF
1999-02-17288aNEW DIRECTOR APPOINTED
1999-02-17288aNEW SECRETARY APPOINTED
1999-01-06288bSECRETARY RESIGNED
1999-01-06288bDIRECTOR RESIGNED
1999-01-06287REGISTERED OFFICE CHANGED ON 06/01/99 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
1998-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1142695 Active Licenced property: TRIUMPH TRADING PARK 12-13 HERALD AVENUE SPEKE HALL ROAD LIVERPOOL SPEKE HALL ROAD GB L24 9BD. Correspondance address: 9 DINGLE VALE LIVERPOOL GB L8 9SJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0231682 Active Licenced property: 4 THAMES ROAD C/O W E DEANE LTD BARKING GB IG11 0HB. Correspondance address: 9 DINGLE VALE LIVERPOOL GB L8 9SJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HERMES TRANSPORT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERMES TRANSPORT UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Creditors
Creditors Due After One Year 2012-12-31 £ 13,208
Creditors Due After One Year 2012-01-01 £ 11,643
Creditors Due Within One Year 2012-12-31 £ 20,381
Creditors Due Within One Year 2012-01-01 £ 18,417
Provisions For Liabilities Charges 2012-12-31 £ 1,109
Provisions For Liabilities Charges 2012-01-01 £ 2,087

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERMES TRANSPORT UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 604
Current Assets 2012-12-31 £ 3,200
Current Assets 2012-01-01 £ 3,724
Debtors 2012-12-31 £ 2,096
Debtors 2012-01-01 £ 3,120
Stocks Inventory 2012-12-31 £ 1,100
Tangible Fixed Assets 2012-12-31 £ 5,544
Tangible Fixed Assets 2012-01-01 £ 10,433

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HERMES TRANSPORT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERMES TRANSPORT UK LIMITED
Trademarks
We have not found any records of HERMES TRANSPORT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERMES TRANSPORT UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as HERMES TRANSPORT UK LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where HERMES TRANSPORT UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERMES TRANSPORT UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HERMES TRANSPORT UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.