UKBizDB.co.uk

H & B LOGISTICS LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Kings Reach, Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD

Director23 September 2002Active
Riverside House, Kings Reach, Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD

Director23 September 2002Active
Riverside House, Kings Reach, Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD

Director23 September 2002Active
Riverside House, Kings Reach, Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD

Director23 September 2002Active
Riverside House, Kings Reach, Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD

Director06 April 2016Active
5 Preesall Avenue, Heald Green, Cheadle, SK8 3JF

Secretary23 September 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Address

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

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Officers

Change person director company with change date.

Download
2016-09-30Officers

Change person director company with change date.

Download
2016-09-30Officers

Change person director company with change date.

Download
2016-09-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.