UKBizDB.co.uk

H & P FREIGHTWAYS LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:1201/1203 Hedon Road, Hull, East Yorkshire, HU9 5LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1201-1203, Hedon Road, Hull, England, HU9 5LY

Director09 November 2020Active
1201-1203, Hedon Road, Hull, England, HU9 5LY

Director01 December 2023Active
1201-1203, Hedon Road, Hull, England, HU9 5LY

Director18 May 2006Active
1201-1203, Hedon Road, Hull, England, HU9 5LY

Director01 December 2021Active
1201-1203, Hedon Road, Hull, England, HU9 5LY

Director01 December 2021Active
The Smithy, Rise, Hull, HU11 5BL

Secretary01 January 2004Active
Ivy Lodge, Ivy Lane, Hedon, HU12 8BL

Secretary-Active
28 Marsden Landing, Sextant Road, Hull, HU6 7EH

Secretary01 August 2005Active
21 Ledyard Close, Old Hall, Warrington, WA5 9YX

Director01 January 2004Active
The Smithy, Rise, Hull, HU11 5BL

Director01 January 2004Active
1201-1203, Hedon Road, Hull, England, HU9 5LY

Director01 December 1997Active
Briar Cottage Lodge Lane, Braithwaite, Doncaster, DN7 5SY

Director01 January 2004Active
The Willows, Roxton Hall Drive North Ferriby, Hull, HU14 3EW

Director21 March 1991Active
11 Kingsway, Newby, Scarborough, YO12 6SG

Director18 May 2006Active
1201/1203 Hedon Road, Hull, East Yorkshire, HU9 5LY

Director01 December 2012Active
Driftwood, 57 Harbour Way Victoria Dock Village, Hull, HU9 1PL

Director21 March 1991Active
Fenners Cottage Hall Farm, Hall Road Otley, Ipswich, IP6 9PA

Director01 July 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Officers

Appoint person director company with name date.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type full.

Download
2022-12-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Accounts

Accounts with accounts type full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2021-06-23Mortgage

Mortgage satisfy charge full.

Download
2021-06-23Mortgage

Mortgage satisfy charge full.

Download
2021-02-15Address

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

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type full.

Download
2018-10-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.