This company is commonly known as D Hooper Driver Services Ltd. The company was founded 14 years ago and was given the registration number 07206692. The firm's registered office is in NEWARK. You can find them at Ossington Chambers, 6/8 Castle Gate, Newark, Nottinghamshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | D HOOPER DRIVER SERVICES LTD |
---|---|---|
Company Number | : | 07206692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2010 |
End of financial year | : | 28 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ossington Chambers, 6/8 Castle Gate, Newark, Nottinghamshire, England, NG24 1AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ossington Chambers, 6/8 Castle Gate, Newark, England, NG24 1AX | Director | 29 March 2010 | Active |
Coniston, 9 Ludlow Gardens, Quadring, Spalding, Spalding, United Kingdom, PE11 4QH | Corporate Secretary | 29 March 2010 | Active |
Mr David John Hooper | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ossington Chambers, 6/8 Castle Gate, Newark, England, NG24 1AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-06 | Gazette | Gazette notice voluntary. | Download |
2021-06-25 | Dissolution | Dissolution application strike off company. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Change person director company with change date. | Download |
2019-11-29 | Officers | Change person director company with change date. | Download |
2019-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Officers | Change person director company with change date. | Download |
2018-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Officers | Change person director company with change date. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-23 | Miscellaneous | Legacy. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-13 | Address | Change registered office address company with date old address new address. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.