Cash

£2M

+25.3% vs 2023

Net assets

£4M

-1.9% vs 2023

Employees

Average over period

Profit before tax

Period ending 2024-12-31

Profile

Company number
01993017
Status
Active
Incorporation
1986-02-27
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
52290
Hubs
UK Logistics & Mobility

Net assets

6-year trend · vs UK Logistics & Mobility median

£0£2.5m£5m202020212021202220232024
MICHEL HUREL TRANSPORT U.K. LIMITED

Accounts

6-year trend · latest 2024-12-31

Metric Trend 2020-03-312021-03-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit £987,031£355,759
Cash £319,708£181,694£1,254,134£1,571,978
Total assets less current liabilities £1,674,787£1,902,369
Net assets £1,670,556£1,898,879£3,877,996£3,805,255
Equity £1,670,556£1,898,879£2,199,228£2,890,965£3,877,996£3,805,255
Average employees 14
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
UHY Ross Brooke
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the director's use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group's ability to continue as a going concern for a period of at least twelve months from when the original financial statements were authorised for issue.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

5 active · 5 resigned

Name Role Appointed Born Nationality
PRATLEY, Andrew Jonathan Secretary 1998-05-01 British
BEVERIDGE, Alistair Director 2007-09-18 Apr 1976 British
HALLO, Basile Francois Director 2004-11-22 Apr 1976 French
PRATLEY, Andrew Jonathan Director 2004-11-22 Mar 1969 British
LÉON VINCENT Corporate Director 2021-12-13
Show 5 resigned officers
Name Role Appointed Resigned
HALLO, Bertrand Guy Paul Secretary 1998-05-01
HALLO, Benjamin Charles Alexandre Director 2004-11-22 2011-04-01
HALLO, Bertrand Guy Paul Director 2004-05-28
HALLO, Christine Marie Noelle Director 2004-11-22 2021-12-13
HUREL, Michel Emile Director 1998-01-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Stéphane Perriquet Individual right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2021-12-13 Ceased 2022-05-17
Mr François Barbier Individual right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2021-12-13 Ceased 2022-05-17
Mr Basile Francois Hallo Individual right-to-appoint-and-remove-directors-as-trust, significant-influence-or-control-as-trust 2016-04-06 Ceased 2022-05-17
Mrs Christine Marie Noelle Hallo Individual right-to-appoint-and-remove-directors-as-trust, significant-influence-or-control-as-trust 2016-04-06 Ceased 2022-05-17
Mr Benjamin Charles Alexandre Hallo Individual right-to-appoint-and-remove-directors-as-trust, significant-influence-or-control-as-trust 2016-04-06 Ceased 2022-05-17

Filing timeline

Last 20 of 174 total filings

Date Type Category Description
2026-01-05 CH01 officers change person director company with change date
2025-12-05 AA accounts accounts with accounts type group
2025-12-03 CS01 confirmation-statement confirmation statement with no updates
2025-01-02 AA accounts accounts with accounts type group
2024-12-23 CS01 confirmation-statement confirmation statement with no updates
2023-12-20 AA accounts accounts with accounts type small
2023-12-07 CS01 confirmation-statement confirmation statement with no updates
2023-01-04 AA accounts accounts with accounts type group
2022-12-15 CS01 confirmation-statement confirmation statement with updates
2022-06-30 PSC08 persons-with-significant-control notification of a person with significant control statement
2022-06-30 PSC07 persons-with-significant-control cessation of a person with significant control
2022-06-29 PSC07 persons-with-significant-control cessation of a person with significant control
2022-06-28 PSC07 persons-with-significant-control cessation of a person with significant control
2022-06-28 PSC07 persons-with-significant-control cessation of a person with significant control
2022-06-28 PSC07 persons-with-significant-control cessation of a person with significant control
2022-03-22 AD03 address move registers to sail company with new address
2021-12-20 PSC01 persons-with-significant-control notification of a person with significant control
2021-12-20 PSC01 persons-with-significant-control notification of a person with significant control
2021-12-19 MA incorporation memorandum articles
2021-12-19 RESOLUTIONS resolution resolution

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page