This company is commonly known as Hennock Transport Ltd. The company was founded 10 years ago and was given the registration number 08962739. The firm's registered office is in UXBRIDGE. You can find them at 77 New Peachey Lane, , Uxbridge, . This company's SIC code is 49410 - Freight transport by road.
Name | : | HENNOCK TRANSPORT LTD |
---|---|---|
Company Number | : | 08962739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 New Peachey Lane, Uxbridge, United Kingdom, UB8 3SY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 23 August 2022 | Active |
77 New Peachey Lane, Uxbridge, United Kingdom, UB8 3SY | Director | 19 December 2019 | Active |
8 Fifth Avenue, Blackpool, United Kingdom, FY4 2ES | Director | 26 March 2019 | Active |
18, Download, Two Mile Ash, Milton Keynes, United Kingdom, MK8 8AS | Director | 23 July 2014 | Active |
21 Alliance Road, London, United Kingdom, SE18 2AW | Director | 19 June 2019 | Active |
Flat 15, John Kirk House, 2a Wimborne Way, Beckenham, United Kingdom, BR3 4DJ | Director | 15 October 2018 | Active |
64, Highglen Drive, Plympton, Plymouth, United Kingdom, PL7 5LA | Director | 07 June 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 08 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 March 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
1, Fell Cottages, Lower Dean, Buckfastleigh, United Kingdom, TQ11 0LJ | Director | 28 November 2014 | Active |
9, Larch Place, Cambuslang, Glasgow, United Kingdom, G72 7BP | Director | 15 October 2015 | Active |
9, Totnes Road, South Brent, Devon, United Kingdom, TQ10 9BP | Director | 02 June 2015 | Active |
10 Radcliffe Road, Barnsley, England, S71 3DX | Director | 20 July 2017 | Active |
14 Falcon Hey, Liverpool, England, L10 7NS | Director | 16 April 2018 | Active |
34, Hayward Avenue, Loughborough, United Kingdom, LE11 2PR | Director | 14 April 2015 | Active |
24, Philip Avenue, Linlithgow, United Kingdom, EH49 7BH | Director | 16 April 2014 | Active |
96, High Street, Eye, Peterborough, United Kingdom, PE6 7UY | Director | 13 January 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 23 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Mahad Ahmed Sherif | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 77 New Peachey Lane, Uxbridge, United Kingdom, UB8 3SY |
Nature of control | : |
|
Mr Ravinder Chana | ||
Notified on | : | 19 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Alliance Road, London, United Kingdom, SE18 2AW |
Nature of control | : |
|
Mr Chris Bracegirdle | ||
Notified on | : | 26 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Fifth Avenue, Blackpool, United Kingdom, FY4 2ES |
Nature of control | : |
|
Mr Ian Connor | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 15, John Kirk House, 2a Wimborne Way, Beckenham, United Kingdom, BR3 4DJ |
Nature of control | : |
|
Mr David Platt | ||
Notified on | : | 16 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Falcon Hey, Liverpool, England, L10 7NS |
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 | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Leonard Hanshaw | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Radcliffe Road, Barnsley, England, S71 3DX |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Radcliffe Road, Barnsley, England, S71 3DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-27 | Gazette | Gazette notice voluntary. | Download |
2023-06-20 | Dissolution | Dissolution application strike off company. | Download |
2023-04-22 | Gazette | Gazette filings brought up to date. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.