HANCHURCH TRANSPORT LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Hanchurch Transport Ltd. The company was founded 10 years ago and was given the registration number 09300310. The firm's registered office is in LEICESTER. You can find them at 32 Outwood Close, , Leicester, . This company's SIC code is 49410 - Freight transport by road.
Company Information
Name | : | HANCHURCH TRANSPORT LTD |
---|
Company Number | : | 09300310 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 07 November 2014 |
---|
Industry Codes | : | - 49410 - Freight transport by road
|
---|
Office Address & Contact
Registered Address | : | 32 Outwood Close, Leicester, United Kingdom, LE3 6PF |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 24 January 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 Stephen Cruickshank |
Notified on | : | 09 December 2020 |
---|
Status | : | Active |
---|
Date of birth | : | May 1968 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 49 Wicks Green, Liverpool, United Kingdom, L37 1PP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Yaser Khan |
Notified on | : | 14 October 2020 |
---|
Status | : | Active |
---|
Date of birth | : | November 1991 |
---|
Nationality | : | Indian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 32 Outwood Close, Leicester, United Kingdom, LE3 6PF |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Christopher Thatcher |
Notified on | : | 03 October 2019 |
---|
Status | : | Active |
---|
Date of birth | : | January 1976 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 86 Beaconsfield Road, Leicester, United Kingdom, LE3 0FF |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Osita Nzelibe |
Notified on | : | 17 May 2019 |
---|
Status | : | Active |
---|
Date of birth | : | June 1974 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 18 Deeplish Street, Rochdale, England, OL11 1PU |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Sakiusa Taraki |
Notified on | : | 28 June 2018 |
---|
Status | : | Active |
---|
Date of birth | : | April 1983 |
---|
Nationality | : | Fijian |
---|
Country of residence | : | England |
---|
Address | : | 4 Arakan Crescent, Marchwood, Southampton, England, SO40 4TS |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Scott Evans |
Notified on | : | 09 April 2018 |
---|
Status | : | Active |
---|
Date of birth | : | August 1992 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 38 Twining Brook Road, Cheadle Hulme, Cheadle, England, SK8 5PU |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Tremon Michgor Jackson |
Notified on | : | 15 June 2017 |
---|
Status | : | Active |
---|
Date of birth | : | May 1984 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 32, Tridwr Road, Caerphilly, United Kingdom, CF83 4DN |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
John Pace |
Notified on | : | 30 June 2016 |
---|
Status | : | Active |
---|
Date of birth | : | October 1966 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 32, Tridwr Road, Caerphilly, United Kingdom, CF83 4DN |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)