This company is commonly known as Hanchurch Transport Ltd. The company was founded 9 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.
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 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Outwood Close, Leicester, United Kingdom, LE3 6PF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 24 January 2022 | Active |
49 Wicks Green, Liverpool, United Kingdom, L37 1PP | Director | 09 December 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 10 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 07 November 2014 | Active |
38 Twining Brook Road, Cheadle Hulme, Cheadle, England, SK8 5PU | Director | 09 April 2018 | Active |
32, Tridwr Road, Abertridwr, Caerphilly, United Kingdom, CF83 4DN | Director | 15 June 2017 | Active |
32 Outwood Close, Leicester, United Kingdom, LE3 6PF | Director | 14 October 2020 | Active |
18 Deeplish Street, Rochdale, England, OL11 1PU | Director | 17 May 2019 | Active |
2, The Rumlie, Slamannan, Falkirk, United Kingdom, FK1 3HJ | Director | 03 December 2014 | Active |
67, Midland Road, Royston, Barnsley, United Kingdom, S71 4QW | Director | 07 April 2017 | Active |
4 Arakan Crescent, Marchwood, Southampton, England, SO40 4TS | Director | 28 June 2018 | Active |
86 Beaconsfield Road, Leicester, United Kingdom, LE3 0FF | Director | 03 October 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Gazette | Gazette notice voluntary. | Download |
2022-11-25 | Dissolution | Dissolution application strike off company. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.