UKBizDB.co.uk

H. & A. TRANSPORT (LEEDS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H. & A. Transport (leeds) Limited. The company was founded 52 years ago and was given the registration number 01010386. The firm's registered office is in LEEDS. You can find them at Unit 4 Towngate Business Centre, Cross Green Court, Leeds, West Yorkshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:H. & A. TRANSPORT (LEEDS) LIMITED
Company Number:01010386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1971
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Unit 4 Towngate Business Centre, Cross Green Court, Leeds, West Yorkshire, LS9 0HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
620, Warrington Road, Risley, Warrington, England, WA3 6BE

Secretary14 July 2022Active
620, Warrington Road, Risley, Warrington, England, WA3 6BE

Director14 July 2022Active
4 Glebe Field Chase, Wetherby, LS22 6WE

Secretary17 September 2008Active
11 Woodlands Crescent, Harrogate, HG2 7BA

Secretary-Active
Unit 4 Towngate Business Centre, Cross Green Court, Leeds, LS9 0HG

Director25 November 2013Active
620, Warrington Road, Risley, Warrington, England, WA3 6BE

Director14 July 2022Active
Office 5 Farington House, Lancashire Enterprise Business Park, Leyland, England, PR26 6TW

Director28 September 2010Active
11 Woodlands Crescent, Harrogate, HG2 7BA

Director-Active
4 Glebe Field Chase, Wetherby, LS22 6WE

Director20 March 2007Active
3 Angelica Close, Oakridge, Harrogate, HG3 2WD

Director-Active
Westend 4 Glebe Field Chase, Wetherby, LS22 6WE

Director-Active

People with Significant Control

Alto (Leeds) Limited
Notified on:14 July 2022
Status:Active
Country of residence:England
Address:620, Warrington Road, Warrington, England, WA3 6BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Andrew Large
Notified on:26 May 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Office 5 Farington House, Lancashire Enterprise Business Park, Leyland, England, PR26 6TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Geoffrey Large
Notified on:26 May 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Office 5 Farington House, Lancashire Enterprise Business Park, Leyland, England, PR26 6TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Termination director company with name termination date.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Address

Change registered office address company with date old address new address.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Appoint person secretary company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Termination secretary company with name termination date.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Accounts

Change account reference date company current shortened.

Download
2022-07-19Address

Change registered office address company with date old address new address.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.