UKBizDB.co.uk

HAZELCROFT GARAGE LIMITED

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

This company is commonly known as Hazelcroft Garage Limited. The company was founded 47 years ago and was given the registration number 01278558. The firm's registered office is in BUXTON. You can find them at Hazelcroft Garage, Tom Thorn, Fairfield, Buxton, Derbyshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HAZELCROFT GARAGE LIMITED
Company Number:01278558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1976
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Hazelcroft Garage, Tom Thorn, Fairfield, Buxton, Derbyshire, SK17 7HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hazelcroft, Garage, Tom Thorn, Fairfield, Buxton, SK17 7HP

Director01 March 2022Active
Hazelcroft, Garage, Tom Thorn, Fairfield, Buxton, SK17 7HP

Director01 March 2022Active
9 Kents Bank Road, Buxton, SK17 9HJ

Secretary21 April 1997Active
91 Halsteads, Dove Holes, Buxton, SK17 8BW

Secretary01 September 2004Active
10 Williamson Avenue, Buxton, SK17 7AH

Secretary-Active
Hazelcroft Garage, Fairfield, Buxton, SK17 7HP

Secretary01 February 2005Active
Hazelcroft Garage, Fairfield, Buxton, SK17 7HP

Secretary15 November 2005Active
9 Kents Bank Road, Buxton, SK17 9HJ

Director-Active
Tom Thorn, Fairfield, Buxton, SK17

Director-Active
Hazelcroft Garage, Fairfield, Buxton, SK17 7HP

Director-Active
Hazelcroft, Garage, Tom Thorn, Fairfield, Buxton, SK17 7HP

Director27 September 2019Active
Hazelcroft, Garage, Tom Thorn, Fairfield, Buxton, England, SK17 7HP

Director22 June 2010Active
10 Williamson Avenue, Buxton, SK17 7AH

Director-Active

People with Significant Control

L D Transport Services Limited
Notified on:01 March 2022
Status:Active
Country of residence:England
Address:1 Waterswallows Business Park, Waterswallows Road, Buxton, England, SK17 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian William Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:Hazelcroft, Garage, Buxton, SK17 7HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Termination secretary company with name termination date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type full.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.