Warning: file_put_contents(c/699a0860ba62b93fe2271561029a2254.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/2a23d40dcad6fa5c311fc27721dd3e95.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hartlington Haulage Ltd, B98 7XT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HARTLINGTON HAULAGE LTD

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

This company is commonly known as Hartlington Haulage Ltd. The company was founded 10 years ago and was given the registration number 08992717. The firm's registered office is in REDDITCH. You can find them at 61 Paddock Lane, , Redditch, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HARTLINGTON HAULAGE LTD
Company Number:08992717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:61 Paddock Lane, Redditch, England, B98 7XT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Paddock Lane, Redditch, England, B98 7XT

Director01 July 2016Active
1, Meadow Road, Stoneyburn, Bathgate, United Kingdom, EH47 8DH

Director04 March 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 April 2014Active
3, Bowling Wood, Hindley Green, Wigan, United Kingdom, WN2 4GT

Director23 November 2015Active
Flat 1, High View, Furlong Parade, Stoke-On-Trent, United Kingdom, ST6 3GA

Director13 August 2015Active
3, George Street, Stoke-On-Trent, United Kingdom, ST4 2JS

Director18 April 2014Active
The Delapre Abbey, Delapre Park, Northampton, United Kingdom, NN4 8AW

Director16 October 2014Active

People with Significant Control

Andew Foster
Notified on:01 July 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:33, Lightwoods Rd, Stourbridge, DY9 0TR
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
2022-07-05Gazette

Gazette dissolved compulsory.

Download
2022-04-19Gazette

Gazette notice compulsory.

Download
2022-03-07Address

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

Download
2021-09-04Gazette

Gazette filings brought up to date.

Download
2021-09-02Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2020-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-04Accounts

Change account reference date company previous extended.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-11-04Address

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

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Accounts

Change account reference date company previous shortened.

Download
2018-01-18Accounts

Accounts with accounts type micro entity.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type micro entity.

Download
2016-11-11Officers

Change person director company with change date.

Download
2016-11-11Address

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

Download
2016-07-08Address

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

Download
2016-07-08Officers

Termination director company with name termination date.

Download
2016-07-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.