ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HST Workboats Limited

HST Workboats Limited is a liquidation company incorporated on 13 October 2020 with the registered office located in Liverpool, Merseyside. HST Workboats Limited was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 6 days ago
Company No
12948748
Private limited company
Age
5 years
Incorporated 13 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 October 2025 (3 months ago)
Next confirmation dated 12 October 2026
Due by 26 October 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH
Address changed on 16 Jan 2026 (6 days ago)
Previous address was Unit 32-35, Innovation Matrix Kings Road Swansea SA1 8FF Wales
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1981
Director • British • Lives in UK • Born in Apr 1978
Director • British • Lives in UK • Born in Jul 1979
Director • British • Lives in UK • Born in Jun 1979
Director • British • Lives in Wales • Born in Jan 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Purus Wind Fleet Management Ltd
Alastair McDonald, Christopher Paul Monan, and 3 more are mutual people.
Active
HST Marine Holdings Limited
Alastair McDonald, Christopher Paul Monan, and 3 more are mutual people.
Active
HST Global Services Limited
Alastair McDonald, Christopher Paul Monan, and 3 more are mutual people.
Active
Purus Marine Holdings (UK) Ltd
Alastair McDonald, Thomas Anthony Nevin, and 1 more are mutual people.
Active
Purus Wind Ltd
Alastair McDonald, Thomas Anthony Nevin, and 1 more are mutual people.
Active
HST CTV1 Ltd
Christopher Paul Monan, Thomas Anthony Nevin, and 1 more are mutual people.
Active
HST CTV2 Ltd
Christopher Paul Monan, Thomas Anthony Nevin, and 1 more are mutual people.
Active
HST CTV3 Ltd
Christopher Paul Monan, Thomas Anthony Nevin, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£49.6K
Increased by £20.95K (+73%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£393.49K
Decreased by £648.36K (-62%)
Total Liabilities
-£1.23M
Decreased by £502.76K (-29%)
Net Assets
-£834.09K
Decreased by £145.6K (+21%)
Debt Ratio (%)
312%
Increased by 145.89% (+88%)
Latest Activity
Registered Address Changed
6 Days Ago on 16 Jan 2026
Voluntary Liquidator Appointed
6 Days Ago on 16 Jan 2026
Declaration of Solvency
6 Days Ago on 16 Jan 2026
Mr Luke Paul Hendriksen Appointed
2 Months Ago on 17 Nov 2025
Pontus Kristofer Berg Resigned
2 Months Ago on 17 Nov 2025
Registered Address Changed
2 Months Ago on 30 Oct 2025
Registered Address Changed
2 Months Ago on 30 Oct 2025
Confirmation Submitted
3 Months Ago on 23 Oct 2025
Small Accounts Submitted
3 Months Ago on 30 Sep 2025
Registered Address Changed
7 Months Ago on 28 May 2025
Get Credit Report
Discover HST Workboats Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 32-35, Innovation Matrix Kings Road Swansea SA1 8FF Wales to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 16 January 2026
Submitted on 16 Jan 2026
Appointment of a voluntary liquidator
Submitted on 16 Jan 2026
Resolutions
Submitted on 16 Jan 2026
Declaration of solvency
Submitted on 16 Jan 2026
Statement of capital following an allotment of shares on 6 January 2026
Submitted on 7 Jan 2026
Termination of appointment of Pontus Kristofer Berg as a director on 17 November 2025
Submitted on 11 Dec 2025
Appointment of Mr Luke Paul Hendriksen as a director on 17 November 2025
Submitted on 11 Dec 2025
Registered office address changed from Unit 32-35, Innovation Marix Kings Road Swansea SA1 8FF Wales to Unit 32-35, Innovation Matrix Kings Road Swansea SA1 8FF on 30 October 2025
Submitted on 30 Oct 2025
Registered office address changed from Creative Cluster 221 High Street Swansea SA1 1NW Wales to Unit 32-35, Innovation Marix Kings Road Swansea SA1 8FF on 30 October 2025
Submitted on 30 Oct 2025
Confirmation statement made on 12 October 2025 with no updates
Submitted on 23 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year