UKBizDB.co.uk

HAMBLEDON LOGISTICS LTD

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

This company is commonly known as Hambledon Logistics Ltd. The company was founded 10 years ago and was given the registration number 08950331. The firm's registered office is in MANCHESTER. You can find them at 12 Keston Avenue, , Manchester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HAMBLEDON LOGISTICS LTD
Company Number:08950331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:12 Keston Avenue, Manchester, England, M9 7AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director02 February 2022Active
Flat 31, Fullard House, 8 Royce Avenue, London, United Kingdom, NW9 5FB

Director20 January 2021Active
16, Littlewood Lane, Walsall, United Kingdom, WS6 7EJ

Director05 December 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
12 Keston Avenue, Manchester, England, M9 7AQ

Director18 July 2019Active
2, Council Street, Bozeat, United Kingdom, NN29 7LS

Director09 April 2014Active
53, Eastwood Drive, Newmains, Wishaw, United Kingdom, ML2 9NR

Director18 August 2015Active
38 Pavement Mews, Romford, England, RM6 4DL

Director16 November 2017Active
1, Taunton Close, Ilford, United Kingdom, IG6 3DN

Director20 July 2016Active
42, Thomas Lane Street, Little Heath, Coventry, United Kingdom, CV6 7FD

Director08 October 2014Active
6, High Street, Harpole, Northampton, United Kingdom, NN7 4DH

Director20 March 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:02 February 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Frederick Amartefio
Notified on:20 January 2021
Status:Active
Date of birth:July 1974
Nationality:Ghanaian
Country of residence:United Kingdom
Address:Flat 31, Fullard House, London, United Kingdom, NW9 5FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Mcclennal
Notified on:18 July 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:12 Keston Avenue, Manchester, England, M9 7AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simplicio Gama Do Espirito San
Notified on:27 November 2018
Status:Active
Date of birth:February 1967
Nationality:Portuguese
Country of residence:United Kingdom
Address:23 Bloomfield Street, Ipswich, United Kingdom, IP4 5JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Grigore Negura
Notified on:16 November 2017
Status:Active
Date of birth:April 1979
Nationality:Moldovan
Country of residence:England
Address:38 Pavement Mews, Romford, England, RM6 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Ryan
Notified on:20 July 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:38 Pavement Mews, Romford, England, RM6 4DL
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
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-11Dissolution

Dissolution application strike off company.

Download
2022-02-03Address

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

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-02Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-02Address

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

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company.

Download
2019-08-16Address

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

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.