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.
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 | : |
|
Registered Address | : | 3 Brougham Street, Burnley, United Kingdom, BB12 0AS |
---|---|---|
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 | 15 March 2022 | Active |
300a, Stand Lane, Radcliffe, Manchester, United Kingdom, M26 1JB | Director | 24 March 2016 | Active |
154, Mallace Avenue, Armadale, Bathgate, United Kingdom, EH48 2GE | Director | 06 February 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 May 2014 | Active |
19, Elsie Street, Farnworth, Bolton, United Kingdom, BL4 9HT | Director | 16 June 2014 | Active |
99, Bowden Road, Smethwick, United Kingdom, B67 7NX | Director | 16 November 2016 | Active |
3 Brougham Street, Burnley, United Kingdom, BB12 0AS | Director | 08 October 2018 | Active |
69, Montagu Avenue, Leeds, United Kingdom, LS8 3ET | Director | 27 August 2015 | Active |
Flat 2, 77 Clifton Road, Weston-Super-Mare, United Kingdom, BS23 1BP | Director | 01 June 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-04 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-19 | Gazette | Gazette notice voluntary. | Download |
2022-07-12 | Dissolution | Dissolution application strike off company. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Address | Change registered office address company with date old address new address. | Download |
2022-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-17 | Address | Change registered office address company with date old address new address. | Download |
2018-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-06-25 | Address | Change registered office address company with date old address new address. | Download |
2018-06-25 | Officers | Appoint person director company with name date. | Download |
2018-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.