Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEDIN PARTS AND LOGISTICS LIMITED
Company Information for

HEDIN PARTS AND LOGISTICS LIMITED

UNIT 54 TANNERS DRIVE, BLAKELANDS, MILTON KEYNES, MK14 5BN,
Company Registration Number
07848402
Private Limited Company
Active

Company Overview

About Hedin Parts And Logistics Ltd
HEDIN PARTS AND LOGISTICS LIMITED was founded on 2011-11-15 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Hedin Parts And Logistics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HEDIN PARTS AND LOGISTICS LIMITED
 
Legal Registered Office
UNIT 54 TANNERS DRIVE
BLAKELANDS
MILTON KEYNES
MK14 5BN
Other companies in MK43
 
Previous Names
ORIO UK LIMITED26/01/2023
SAAB AUTOMOBILE PARTS UNITED KINGDOM LIMITED30/04/2014
Filing Information
Company Number 07848402
Company ID Number 07848402
Date formed 2011-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB125846405  
Last Datalog update: 2024-12-05 12:34:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEDIN PARTS AND LOGISTICS 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.
Companies with same name HEDIN PARTS AND LOGISTICS LIMITED
The following companies were found which have the same name as HEDIN PARTS AND LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEDIN PARTS AND LOGISTICS, INC. 45 E PARK DR WESTAMPTON NJ 08060 Active Company formed on the 2013-09-12

Company Officers of HEDIN PARTS AND LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
PRETTYS SECRETARIAL SERVICES LIMITED
Company Secretary 2012-01-04
JOHAN ANDERS FORMGREN
Director 2016-06-10
CORIN MARK RICHARDS
Director 2013-11-27
JONAS TEGSTROM
Director 2014-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CLIVE LUDWELL
Director 2016-06-10 2017-12-19
FREDRIK GYLLEFJORD
Director 2013-06-19 2016-01-22
CLAES KALDEREN
Director 2014-04-11 2016-01-22
KRISTINA SUSANNA GEERS
Director 2011-11-15 2015-06-22
ALAN LUDWELL
Director 2013-06-19 2014-04-11
LENNART INGEMAR STAHL
Director 2012-01-04 2014-04-11
CHARLES JOHN DENTON TOOSEY
Director 2011-11-15 2013-11-27
ALAN JOHN HARRY COWAN
Director 2012-01-04 2013-06-19
CORIN MARK RICHARDS
Director 2012-01-04 2013-06-19
JONATHAN PETER NASH
Director 2011-11-15 2012-01-04
ROBERT SCHUIJT
Director 2011-11-15 2012-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORIN MARK RICHARDS SPUK (A) LIMITED Director 2013-10-01 CURRENT 2013-10-01 Dissolved 2015-06-09

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
2024-12-20APPOINTMENT TERMINATED, DIRECTOR CORIN MARK RICHARDS
2024-11-19Termination of appointment of Prettys Secretarial Services Limited on 2024-11-04
2024-11-19CONFIRMATION STATEMENT MADE ON 15/11/24, WITH UPDATES
2024-09-10Previous accounting period extended from 31/12/23 TO 30/06/24
2024-04-26APPOINTMENT TERMINATED, DIRECTOR JOHAN ANDERS FORMGREN
2024-04-26DIRECTOR APPOINTED MISS ANNA KATHARINA GIMLANDER
2023-11-22CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-08-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-26NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-01-26Company name changed orio uk LIMITED\certificate issued on 26/01/23
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-09-27DIRECTOR APPOINTED MR NICHOLAS ESKIL WILLIAM TENGELIN
2022-09-27CESSATION OF GUSTAF OLOF LJUNGGREN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27APPOINTMENT TERMINATED, DIRECTOR GUSTAF OLOF LJUNGGREN
2022-09-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ESKIL WILLIAM TENGELIN
2022-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ESKIL WILLIAM TENGELIN
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GUSTAF OLOF LJUNGGREN
2022-09-27PSC07CESSATION OF GUSTAF OLOF LJUNGGREN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27AP01DIRECTOR APPOINTED MR NICHOLAS ESKIL WILLIAM TENGELIN
2022-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-15CH04SECRETARY'S DETAILS CHNAGED FOR PRETTYS SECRETARIAL SERVICES LIMITED on 2022-03-15
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM Unit 54 Tanners Drive Blakelands Milton Keynes MK14 5BW England
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM Unit 30a Cranfield Innovation Centre University Way Cranfield Bedfordshire MK43 0BT United Kingdom
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-11-15AP01DIRECTOR APPOINTED MR GUSTAF OLOF LJUNGGREN
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JONAS TEGSTROM
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUSTAF OLOF LJUNGGREN
2019-06-17PSC07CESSATION OF JONAS TEGSTROM AS A PERSON OF SIGNIFICANT CONTROL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM 30B Cranfield Innovation Centre University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0BT
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLIVE LUDWELL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14AP01DIRECTOR APPOINTED MR JOHAN ANDERS FORMGREN
2016-06-14AP01DIRECTOR APPOINTED MR ALAN CLIVE LUDWELL
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAES KALDEREN
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FREDRIK GYLLEFJORD
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-20AR0115/11/15 ANNUAL RETURN FULL LIST
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINA SUSANNA GEERS
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/15 FROM Unit 40 Cranfield Innovation Centre University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0BT
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0115/11/14 ANNUAL RETURN FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02AP01DIRECTOR APPOINTED JONAS TEGSTROM
2014-06-18AP01DIRECTOR APPOINTED CLAES KALDEREN
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LUDWELL
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR LENNART STAHL
2014-04-30RES15CHANGE OF NAME 11/04/2014
2014-04-30CERTNMCOMPANY NAME CHANGED SAAB AUTOMOBILE PARTS UNITED KINGDOM LIMITED CERTIFICATE ISSUED ON 30/04/14
2014-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0115/11/13 FULL LIST
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TOOSEY
2013-12-05AP01DIRECTOR APPOINTED CORIN MARK RICHARDS
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COWAN
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CORIN RICHARDS
2013-09-24AP01DIRECTOR APPOINTED ALAN LUDWELL
2013-09-24AP01DIRECTOR APPOINTED FREDRIK GYLLEFJORD
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0115/11/12 FULL LIST
2012-12-21AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN DENTON TOOSEY / 03/04/2012
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTINA SUSANNA GEERS / 03/04/2012
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM MARTELL HOUSE UNIVERSITY WAY CRANFIELD BEDFORDSHIRE MK43 0TR ENGLAND
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHUIJT
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NASH
2012-01-23AP04CORPORATE SECRETARY APPOINTED PRETTYS SECRETARIAL SERVICES LIMITED
2012-01-19AP01DIRECTOR APPOINTED CORIN MARK RICHARDS
2012-01-19AP01DIRECTOR APPOINTED LENNART INGEMAR STAHL
2012-01-19AP01DIRECTOR APPOINTED ALAN JOHN HARRY COWAN
2011-11-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to HEDIN PARTS AND LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 HEDIN PARTS AND LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEDIN PARTS AND LOGISTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.829
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.529

This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories

Filed Financial Reports
Annual Accounts
2013-12-31

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 HEDIN PARTS AND LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of HEDIN PARTS AND LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEDIN PARTS AND LOGISTICS LIMITED
Trademarks
We have not found any records of HEDIN PARTS AND LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEDIN PARTS AND LOGISTICS 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as HEDIN PARTS AND LOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEDIN PARTS AND LOGISTICS 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 HEDIN PARTS AND LOGISTICS 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 HEDIN PARTS AND LOGISTICS 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.