This company is commonly known as H & B Logistics Limited. The company was founded 21 years ago and was given the registration number 04541829. The firm's registered office is in STOCKPORT. You can find them at Riverside House Kings Reach, Business Park, Yew Street, Stockport, Cheshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | H & B LOGISTICS LIMITED |
---|---|---|
Company Number | : | 04541829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House Kings Reach, Business Park, Yew Street, Stockport, Cheshire, United Kingdom, SK4 2HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Kings Reach, Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD | Director | 23 September 2002 | Active |
Riverside House, Kings Reach, Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD | Director | 23 September 2002 | Active |
Riverside House, Kings Reach, Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD | Director | 23 September 2002 | Active |
Riverside House, Kings Reach, Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD | Director | 23 September 2002 | Active |
Riverside House, Kings Reach, Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD | Director | 06 April 2016 | Active |
5 Preesall Avenue, Heald Green, Cheadle, SK8 3JF | Secretary | 23 September 2002 | Active |
Ms Jaqueline Helen Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD |
Nature of control | : |
|
Mr Nicholas John Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD |
Nature of control | : |
|
Mr Alan James Byrne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD |
Nature of control | : |
|
Ms Carol Helen Byrne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Officers | Change person director company with change date. | Download |
2016-09-30 | Officers | Change person director company with change date. | Download |
2016-09-30 | Officers | Change person director company with change date. | Download |
2016-09-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.