This company is commonly known as Heatley Transport Ltd. The company was founded 10 years ago and was given the registration number 08960659. The firm's registered office is in GREENFORD. You can find them at 53 Haymill Close, Perivale, Greenford, . This company's SIC code is 49410 - Freight transport by road.
Name | : | HEATLEY TRANSPORT LTD |
---|---|---|
Company Number | : | 08960659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2014 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Haymill Close, Perivale, Greenford, United Kingdom, UB6 8HL |
---|---|---|
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 | 11 February 2022 | Active |
53 Haymill Close, Perivale, Greenford, United Kingdom, UB6 8HL | Director | 22 August 2019 | Active |
23 Harthill Avenue, Liverpool, United Kingdom, L18 6HY | Director | 25 October 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 26 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
18 Ramney Drive, Enfield, United Kingdom, EN3 6DU | Director | 24 December 2018 | Active |
70, Francis Avenue, St. Albans, United Kingdom, AL3 6BW | Director | 08 January 2015 | Active |
48, Glenmore, Whitburn, Bathgate, United Kingdom, EH47 8NR | Director | 03 April 2014 | Active |
71, Burton Manor Road, Stafford, United Kingdom, ST17 9PR | Director | 01 April 2015 | Active |
49, Pettiver Crescent, Rugby, United Kingdom, CV21 4JE | Director | 09 December 2016 | Active |
187, Parkfield Road, Wolverhampton, United Kingdom, WV4 6ER | Director | 23 March 2016 | Active |
8, Stonechurch View, Annesley, Nottingham, United Kingdom, NG15 0AY | Director | 15 September 2014 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 11 February 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 Farhan Abdimohmed | ||
Notified on | : | 22 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | 53 Haymill Close, Perivale, Greenford, United Kingdom, UB6 8HL |
Nature of control | : |
|
Mr Patrick Idahosa | ||
Notified on | : | 24 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Ramney Drive, Enfield, United Kingdom, EN3 6DU |
Nature of control | : |
|
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 | : |
|
Mr Harvey Andrew John | ||
Notified on | : | 25 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Harthill Avenue, Liverpool, United Kingdom, L18 6HY |
Nature of control | : |
|
Mr John Simon Newport | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49, Pettiver Crescent, Rugby, United Kingdom, CV21 4JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-09 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-24 | Gazette | Gazette notice voluntary. | Download |
2022-05-12 | Dissolution | Dissolution application strike off company. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.