Warning: file_put_contents(c/00d1ca47cb520644fa565852b2111f85.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hanchurch Transport Ltd, LE3 6PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

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 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.

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
End of financial year:30 November 2021
Jurisdiction:England - Wales
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

Company Officers

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

Director24 January 2022Active
49 Wicks Green, Liverpool, United Kingdom, L37 1PP

Director09 December 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director10 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director07 November 2014Active
38 Twining Brook Road, Cheadle Hulme, Cheadle, England, SK8 5PU

Director09 April 2018Active
32, Tridwr Road, Abertridwr, Caerphilly, United Kingdom, CF83 4DN

Director15 June 2017Active
32 Outwood Close, Leicester, United Kingdom, LE3 6PF

Director14 October 2020Active
18 Deeplish Street, Rochdale, England, OL11 1PU

Director17 May 2019Active
2, The Rumlie, Slamannan, Falkirk, United Kingdom, FK1 3HJ

Director03 December 2014Active
67, Midland Road, Royston, Barnsley, United Kingdom, S71 4QW

Director07 April 2017Active
4 Arakan Crescent, Marchwood, Southampton, England, SO40 4TS

Director28 June 2018Active
86 Beaconsfield Road, Leicester, United Kingdom, LE3 0FF

Director03 October 2019Active

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 (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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-05Address

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

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-25Dissolution

Dissolution application strike off company.

Download
2022-11-09Address

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

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Address

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

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Address

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

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.