This company is commonly known as H & P Freightways Limited. The company was founded 33 years ago and was given the registration number 02571574. The firm's registered office is in EAST YORKSHIRE. You can find them at 1201/1203 Hedon Road, Hull, East Yorkshire, . This company's SIC code is 49410 - Freight transport by road.
Name | : | H & P FREIGHTWAYS LIMITED |
---|---|---|
Company Number | : | 02571574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 1991 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1201/1203 Hedon Road, Hull, East Yorkshire, HU9 5LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1201-1203, Hedon Road, Hull, England, HU9 5LY | Director | 09 November 2020 | Active |
1201-1203, Hedon Road, Hull, England, HU9 5LY | Director | 01 December 2023 | Active |
1201-1203, Hedon Road, Hull, England, HU9 5LY | Director | 18 May 2006 | Active |
1201-1203, Hedon Road, Hull, England, HU9 5LY | Director | 01 December 2021 | Active |
1201-1203, Hedon Road, Hull, England, HU9 5LY | Director | 01 December 2021 | Active |
The Smithy, Rise, Hull, HU11 5BL | Secretary | 01 January 2004 | Active |
Ivy Lodge, Ivy Lane, Hedon, HU12 8BL | Secretary | - | Active |
28 Marsden Landing, Sextant Road, Hull, HU6 7EH | Secretary | 01 August 2005 | Active |
21 Ledyard Close, Old Hall, Warrington, WA5 9YX | Director | 01 January 2004 | Active |
The Smithy, Rise, Hull, HU11 5BL | Director | 01 January 2004 | Active |
1201-1203, Hedon Road, Hull, England, HU9 5LY | Director | 01 December 1997 | Active |
Briar Cottage Lodge Lane, Braithwaite, Doncaster, DN7 5SY | Director | 01 January 2004 | Active |
The Willows, Roxton Hall Drive North Ferriby, Hull, HU14 3EW | Director | 21 March 1991 | Active |
11 Kingsway, Newby, Scarborough, YO12 6SG | Director | 18 May 2006 | Active |
1201/1203 Hedon Road, Hull, East Yorkshire, HU9 5LY | Director | 01 December 2012 | Active |
Driftwood, 57 Harbour Way Victoria Dock Village, Hull, HU9 1PL | Director | 21 March 1991 | Active |
Fenners Cottage Hall Farm, Hall Road Otley, Ipswich, IP6 9PA | Director | 01 July 1997 | Active |
H&P Group Holdings Ltd | ||
Notified on | : | 18 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1203, Hedon Road, Hull, England, HU9 5LY |
Nature of control | : |
|
H & P Holdings (2016) Limited | ||
Notified on | : | 03 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1203, Hedon Road, Hull, England, HU9 5LY |
Nature of control | : |
|
Mr Simon David Page | ||
Notified on | : | 03 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1201-1203, Hedon Road, Hull, England, HU9 5LY |
Nature of control | : |
|
Mr Alan Jeffrey Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1201-1203, Hedon Road, Hull, England, HU9 5LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type full. | Download |
2022-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-18 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-15 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type full. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type full. | Download |
2018-10-22 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.