UKBizDB.co.uk

HARTFORDBRIDGE TRANSPORT LTD

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

This company is commonly known as Hartfordbridge Transport Ltd. The company was founded 10 years ago and was given the registration number 09056618. The firm's registered office is in BURNLEY. You can find them at 3 Brougham Street, , Burnley, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HARTFORDBRIDGE TRANSPORT LTD
Company Number:09056618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2014
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:3 Brougham Street, Burnley, United Kingdom, BB12 0AS
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

Director15 March 2022Active
300a, Stand Lane, Radcliffe, Manchester, United Kingdom, M26 1JB

Director24 March 2016Active
154, Mallace Avenue, Armadale, Bathgate, United Kingdom, EH48 2GE

Director06 February 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 May 2014Active
19, Elsie Street, Farnworth, Bolton, United Kingdom, BL4 9HT

Director16 June 2014Active
99, Bowden Road, Smethwick, United Kingdom, B67 7NX

Director16 November 2016Active
3 Brougham Street, Burnley, United Kingdom, BB12 0AS

Director08 October 2018Active
69, Montagu Avenue, Leeds, United Kingdom, LS8 3ET

Director27 August 2015Active
Flat 2, 77 Clifton Road, Weston-Super-Mare, United Kingdom, BS23 1BP

Director01 June 2017Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:15 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 Mohammed Dhedar Hussain
Notified on:08 October 2018
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:United Kingdom
Address:3 Brougham Street, Burnley, United Kingdom, BB12 0AS
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:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michal Stefanski
Notified on:01 June 2017
Status:Active
Date of birth:March 1976
Nationality:Polish
Country of residence:United Kingdom
Address:Flat 2, 77 Clifton Road, Weston-Super-Mare, United Kingdom, BS23 1BP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-12Dissolution

Dissolution application strike off company.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Address

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

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-10-17Address

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

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-06-25Address

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

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.