UKBizDB.co.uk

HEMISPHERE FREIGHT SERVICES LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hemisphere House, 53-65 White House Road, Ipswich, England, IP1 5PB

Secretary13 February 1998Active
Hemisphere House, 53-65 White House Road, Ipswich, England, IP1 5PB

Director15 May 2001Active
Hemisphere House, 53-65 White House Road, Ipswich, England, IP1 5PB

Director-Active
Hemisphere House, 53-65 White House Road, Ipswich, England, IP1 5PB

Director01 July 2021Active
Hemisphere House, 53-65 White House Road, Ipswich, England, IP1 5PB

Director17 February 2017Active
Hemisphere House, 53-65 White House Road, Ipswich, England, IP1 5PB

Director15 May 2001Active
Hallbrook House, Hall Road, Great Bromley, CO7 7TY

Secretary-Active
The Old School House, School Road, Tendring, CO16 0BP

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2024-02-08Accounts

Accounts with accounts type full.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type full.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type full.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Accounts

Accounts with accounts type full.

Download
2018-01-10Address

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

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Change account reference date company previous extended.

Download
2017-12-14Accounts

Change account reference date company previous shortened.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download
2017-02-28Officers

Appoint person director company with name date.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type medium.

Download
2016-02-08Address

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

Download

Copyright © 2024. All rights reserved.