UKBizDB.co.uk

HALESWORTH TRANSPORT LTD

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

This company is commonly known as Halesworth Transport Ltd. The company was founded 10 years ago and was given the registration number 08947480. The firm's registered office is in HARLOW. You can find them at 3 Lower Meadow, , Harlow, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HALESWORTH TRANSPORT LTD
Company Number:08947480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:3 Lower Meadow, Harlow, United Kingdom, CM18 7RD
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

Director22 February 2022Active
41 Boston Road, London, England, E6 3NH

Director22 May 2019Active
186 Masefield Drive, Tamworth, United Kingdom, B79 8JD

Director02 December 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
3 Buckfast Close, Poynton, Stockport, England, SK12 1ER

Director16 August 2017Active
71 Wood Lane, Bedlington, United Kingdom, NE22 5RD

Director27 November 2019Active
84, Meadenvale, Peterborough, United Kingdom, PE1 5PY

Director14 April 2014Active
3 Lower Meadow, Harlow, United Kingdom, CM18 7RD

Director09 July 2020Active
27 Kingsdown Way, Southampton, England, SO18 2GL

Director18 December 2018Active
37, Hillcrest, Havercroft, Wakefield, United Kingdom, WF4 2EW

Director13 January 2016Active
8 West Street, Hibaldstow, Brigg, United Kingdom, DN20 9NY

Director24 October 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:22 February 2022
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 Dan Chirica
Notified on:02 December 2020
Status:Active
Date of birth:April 1974
Nationality:Romanian
Country of residence:United Kingdom
Address:186 Masefield Drive, Tamworth, United Kingdom, B79 8JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Stuart Shaw
Notified on:09 July 2020
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:3 Lower Meadow, Harlow, United Kingdom, CM18 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Gilbert
Notified on:27 November 2019
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:71 Wood Lane, Bedlington, United Kingdom, NE22 5RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antonio Cassama
Notified on:22 May 2019
Status:Active
Date of birth:June 1998
Nationality:British
Country of residence:England
Address:41 Boston Road, London, England, E6 3NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steve Michael Slattery
Notified on:18 December 2018
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:27 Kingsdown Way, Southampton, England, SO18 2GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Roy Wheatley
Notified on:24 October 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:8 West Street, Hibaldstow, Brigg, United Kingdom, DN20 9NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Stephen Fitton
Notified on:16 August 2017
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:3 Buckfast Close, Poynton, Stockport, England, SK12 1ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Connor Spittle
Notified on:06 April 2016
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:3 Buckfast Close, Poynton, Stockport, England, SK12 1ER
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved voluntary.

Download
2023-01-24Gazette

Gazette notice voluntary.

Download
2023-01-16Dissolution

Dissolution application strike off company.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-12-16Address

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

Download
2022-07-05Address

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

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Address

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

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Address

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

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.