Warning: file_put_contents(c/b27e86148ac554d3f5232316f45ae0c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/dd3199e7b2b1f227ce7382b07518e721.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Harbridge Logistics Ltd, OL2 6RF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HARBRIDGE LOGISTICS LTD

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

This company is commonly known as Harbridge Logistics Ltd. The company was founded 10 years ago and was given the registration number 08977352. The firm's registered office is in OLDHAM. You can find them at 33 Hillside Avenue, , Oldham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HARBRIDGE LOGISTICS LTD
Company Number:08977352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:33 Hillside Avenue, Oldham, United Kingdom, OL2 6RF
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

Director03 March 2022Active
2 Church Close, Wicken, Milton Keynes, United Kingdom, MK19 6BW

Director22 November 2017Active
Flat 30,Miller Heights, 43-51 Lower Stone Street, Maidstone, United Kingdom, ME15 6LN

Director06 February 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director03 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
2, Mullion Close, St. Austell, United Kingdom, PL25 3SS

Director21 June 2016Active
18, Quantock Close, Winsford, United Kingdom, CW7 1TD

Director24 August 2016Active
21, Allerton View, Thorton, Bradford, United Kingdom, BD13 3AG

Director29 July 2016Active
20, Olivers Cresent, Great Wakering, Southend, United Kingdom, SS3 0ES

Director03 June 2014Active
180, Bringhurst, Orton Goldhay, Peterborough, United Kingdom, PE2 5RU

Director29 May 2015Active
Flat 10, Farrell House, 10 Ronald Street, London, United Kingdom, E1 0DU

Director04 December 2014Active
33 Hillside Avenue, Oldham, United Kingdom, OL2 6RF

Director21 October 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:03 March 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 Mark Royales
Notified on:21 October 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:33 Hillside Avenue, Oldham, United Kingdom, OL2 6RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Bolton
Notified on:06 February 2019
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:United Kingdom
Address:Flat 30,Miller Heights, 43-51 Lower Stone Street, Maidstone, United Kingdom, ME15 6LN
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 Stuart Baldwin
Notified on:22 November 2017
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:2 Church Close, Wicken, Milton Keynes, United Kingdom, MK19 6BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (5 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
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-18Dissolution

Dissolution application strike off company.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Address

Default companies house registered office address applied.

Download
2021-07-13Dissolution

Dissolution withdrawal application strike off company.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-11Dissolution

Dissolution application strike off company.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Address

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

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Address

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

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.