Hedin Parts And Logistics Limited

General information

Name:

Hedin Parts And Logistics Ltd

Office Address:

Unit 54 Tanners Drive Blakelands MK14 5BN Milton Keynes

Number: 07848402

Incorporation date: 2011-11-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hedin Parts And Logistics Limited has existed on the British market for thirteen years. Registered with number 07848402 in the year 2011, the firm have office at Unit 54 Tanners Drive, Milton Keynes MK14 5BN. It has been on the market under three previous names. The company's initial name, Saab Automobile Parts United Kingdom, was changed on Wednesday 30th April 2014 to Orio Uk. The current name, in use since 2023, is Hedin Parts And Logistics Limited. The firm's principal business activity number is 45310 - Wholesale trade of motor vehicle parts and accessories. 2022-12-31 is the last time company accounts were filed.

Jonny S., Johan F. and Corin R. are listed as firm's directors and have been doing everything they can to help the company since 2024. At least one secretary in this firm is a limited company: Prettys Secretarial Services Limited.

Nicholas T. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Hedin Parts And Logistics Limited 2023-01-26
  • Orio Uk Limited 2014-04-30
  • Saab Automobile Parts United Kingdom Limited 2011-11-15

Financial data based on annual reports

Company staff

Jonny S.

Role: Director

Appointed: 21 March 2024

Latest update: 23 April 2024

Johan F.

Role: Director

Appointed: 10 June 2016

Latest update: 23 April 2024

Corin R.

Role: Director

Appointed: 27 November 2013

Latest update: 23 April 2024

Role: Corporate Secretary

Appointed: 04 January 2012

Address: Cutler Street, Ipswich, Suffolk, IP1 1UQ, England

Latest update: 23 April 2024

People with significant control

Nicholas T.
Notified on 16 September 2022
Nature of control:
substantial control or influence
Gustaf L.
Notified on 14 June 2019
Ceased on 16 September 2022
Nature of control:
substantial control or influence
Jonas T.
Notified on 15 November 2016
Ceased on 14 June 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 11 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 11 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control
Free Download
New director was appointed on 2024-03-21 (AP01)
filed on: 15th, April 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Unit 40, Cranfield Innovation Centre University Way

Post code:

MK43 0BT

City / Town:

Cranfield

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
12
Company Age

Closest Companies - by postcode