Warning: file_put_contents(c/8a3140f4ebb54f58a21004ce18fc50a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hampson Haulage Limited, B33 0LE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAMPSON HAULAGE LIMITED

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

This company is commonly known as Hampson Haulage Limited. The company was founded 44 years ago and was given the registration number 01494321. The firm's registered office is in BIRMINGHAM. You can find them at 248 Mackadown Lane, , Birmingham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HAMPSON HAULAGE LIMITED
Company Number:01494321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:248 Mackadown Lane, Birmingham, England, B33 0LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
248, Mackadown Lane, Birmingham, England, B33 0LE

Director23 December 2019Active
248, Mackadown Lane, Birmingham, England, B33 0LE

Director23 December 2019Active
248, Mackadown Lane, Birmingham, England, B33 0LE

Director23 December 2019Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director01 July 2005Active
14 Whitefields Gate, Solihull, B91 3GE

Secretary04 May 1995Active
Lye Bridge House, 90 Redditch Road, Alvechurch, B48 7RY

Secretary08 January 2001Active
14 Whitefields Gate, Solihull, B91 3GE

Secretary-Active
Carleton House 266-268, Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director01 May 2014Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director-Active
3 Scholars Gate, Church Road, Burntwood, WS7 9EE

Director05 May 1995Active

People with Significant Control

P.G.S. Logistics Holdings Ltd
Notified on:23 December 2019
Status:Active
Country of residence:England
Address:248, Mackadown Lane, Birmingham, England, B33 0LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clive Malcolm Hampson
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:United Kingdom
Address:Lye Bridge House, 90 Redditch Road, Alvechurch, United Kingdom, B48 7RY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Paul Jeremy Hampson
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:English
Country of residence:United Kingdom
Address:115 Purnells Way, Knowle, Solihull, United Kingdom, B93 9ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Change account reference date company current extended.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Capital

Capital allotment shares.

Download
2020-01-28Resolution

Resolution.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination secretary company with name termination date.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Address

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

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.