UKBizDB.co.uk

HACKNESS LOGISTICS LTD

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

This company is commonly known as Hackness Logistics Ltd. The company was founded 9 years ago and was given the registration number 09067675. The firm's registered office is in READING. You can find them at 572 Oxford Road, , Reading, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HACKNESS LOGISTICS LTD
Company Number:09067675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:572 Oxford Road, Reading, United Kingdom, RG30 1EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director16 April 2021Active
24, Spey Court, River Way, Andover, United Kingdom, SP10 5HA

Director05 February 2015Active
1 St Agnes Mews, Grimsby, United Kingdom, DN34 5AY

Director09 November 2018Active
21 Osberton Drive, Dudley, England, DY1 2UG

Director19 July 2018Active
2, Waverley Crescent, Brighton, United Kingdom, BN1 7BG

Director26 June 2015Active
6 Balmer Drive, Manchester, United Kingdom, M23 2YQ

Director09 December 2020Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 June 2014Active
Stacy Grove, Dimore Close, Hardwicke, Gloucester, United Kingdom, GL2 4QQ

Director26 February 2015Active
572 Oxford Road, Reading, United Kingdom, RG30 1EG

Director27 August 2020Active
80 Monks Place, Warrington, United Kingdom, WA2 7DX

Director11 November 2019Active
34, Burngreave Road, Sheffield, United Kingdom, S3 9DD

Director28 December 2016Active
50, Richards Close, Rowley Regis, United Kingdom, B65 0PZ

Director14 October 2014Active
90 Holgate Road, Dagenham, United Kingdom, RM10 8NB

Director09 July 2019Active
16 Weedon Road, Aylesbury, United Kingdom, HP19 9PE

Director02 March 2020Active
38, Lochnell Road, Dunbeg, Oban, United Kingdom, PA37 1QJ

Director27 June 2014Active
92, Portland Road, Plains Farm, Sunderland, United Kingdom, SR3 1SR

Director05 June 2017Active
9 Turnberry, Skelmersdale, England, WN8 8EG

Director01 March 2018Active
7 Whimbrel Grove, Kidderminster, England, DY10 4JW

Director16 April 2019Active
151, Hebden Road, Liverpool, United Kingdom, L11 9AN

Director06 May 2015Active
26, St Johns Road, Cudworth, Barnsley, United Kingdom, S72 8BY

Director23 March 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 April 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Declan Conway
Notified on:09 December 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:6 Balmer Drive, Manchester, United Kingdom, M23 2YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nawas Iftichar
Notified on:27 August 2020
Status:Active
Date of birth:February 1964
Nationality:Italian
Country of residence:United Kingdom
Address:572 Oxford Road, Reading, United Kingdom, RG30 1EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mircea Martin
Notified on:02 March 2020
Status:Active
Date of birth:February 2002
Nationality:Romanian
Country of residence:United Kingdom
Address:16 Weedon Road, Aylesbury, United Kingdom, HP19 9PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Radoslaw Dariusz Kaminski
Notified on:11 November 2019
Status:Active
Date of birth:February 1986
Nationality:Polish
Country of residence:United Kingdom
Address:80 Monks Place, Warrington, United Kingdom, WA2 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philippi Malungo
Notified on:09 July 2019
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:90 Holgate Road, Dagenham, United Kingdom, RM10 8NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Pooler
Notified on:16 April 2019
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:7 Whimbrel Grove, Kidderminster, England, DY10 4JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Bateman
Notified on:09 November 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:1 St Agnes Mews, Grimsby, United Kingdom, DN34 5AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James William Berridge
Notified on:19 July 2018
Status:Active
Date of birth:November 1993
Nationality:English
Country of residence:England
Address:21 Osberton Drive, Dudley, England, DY1 2UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Turner Owen
Notified on:01 March 2018
Status:Active
Date of birth:June 1964
Nationality:English
Country of residence:England
Address:9 Turnberry, Skelmersdale, England, WN8 8EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John O'Malley
Notified on:05 June 2017
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:92, Portland Road, Sunderland, United Kingdom, SR3 1SR
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-21Dissolution

Dissolution application strike off company.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-09Address

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

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Address

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

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-12-31Address

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

Download
2020-12-31Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-09-15Address

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

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.