This company is commonly known as Hemisphere Freight Services Limited. The company was founded 35 years ago and was given the registration number 02332841. The firm's registered office is in IPSWICH. You can find them at Hemisphere House, 53-65 White House Road, Ipswich, Suffolk. This company's SIC code is 49410 - Freight transport by road.
Name | : | HEMISPHERE FREIGHT SERVICES LIMITED |
---|---|---|
Company Number | : | 02332841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hemisphere House, 53-65 White House Road, Ipswich, Suffolk, England, IP1 5PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hemisphere House, 53-65 White House Road, Ipswich, England, IP1 5PB | Secretary | 13 February 1998 | Active |
Hemisphere House, 53-65 White House Road, Ipswich, England, IP1 5PB | Director | 15 May 2001 | Active |
Hemisphere House, 53-65 White House Road, Ipswich, England, IP1 5PB | Director | - | Active |
Hemisphere House, 53-65 White House Road, Ipswich, England, IP1 5PB | Director | 01 July 2021 | Active |
Hemisphere House, 53-65 White House Road, Ipswich, England, IP1 5PB | Director | 17 February 2017 | Active |
Hemisphere House, 53-65 White House Road, Ipswich, England, IP1 5PB | Director | 15 May 2001 | Active |
Hallbrook House, Hall Road, Great Bromley, CO7 7TY | Secretary | - | Active |
The Old School House, School Road, Tendring, CO16 0BP | Director | - | Active |
Mr Craig Andrew Perrin | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hemisphere House, 53-65 White House Road, Ipswich, England, IP1 5PB |
Nature of control | : |
|
Mr Louis John Perrin | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Curium, The Street, Suffolk, England, IP9 1AH |
Nature of control | : |
|
Mr David Robert Norris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hemisphere House, 53-65 White House Road, Ipswich, England, IP1 5PB |
Nature of control | : |
|
Mr Andrew Colin Perrin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hemisphere House, 53-65 White House Road, Ipswich, England, IP1 5PB |
Nature of control | : |
|
Mr Daniel Salt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hemisphere House, 53-65 White House Road, Ipswich, England, IP1 5PB |
Nature of control | : |
|
Perrin Group Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hemisphere House, 53-56 White House Road, Ipswich, England, IP1 5PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type full. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Accounts | Accounts with accounts type full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type full. | Download |
2018-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Change account reference date company previous extended. | Download |
2017-12-14 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-07 | Accounts | Accounts with accounts type full. | Download |
2017-02-28 | Officers | Appoint person director company with name date. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-07 | Accounts | Accounts with accounts type medium. | Download |
2016-02-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.