UKBizDB.co.uk

HENNOCK TRANSPORT LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:77 New Peachey Lane, Uxbridge, United Kingdom, UB8 3SY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director23 August 2022Active
77 New Peachey Lane, Uxbridge, United Kingdom, UB8 3SY

Director19 December 2019Active
8 Fifth Avenue, Blackpool, United Kingdom, FY4 2ES

Director26 March 2019Active
18, Download, Two Mile Ash, Milton Keynes, United Kingdom, MK8 8AS

Director23 July 2014Active
21 Alliance Road, London, United Kingdom, SE18 2AW

Director19 June 2019Active
Flat 15, John Kirk House, 2a Wimborne Way, Beckenham, United Kingdom, BR3 4DJ

Director15 October 2018Active
64, Highglen Drive, Plympton, Plymouth, United Kingdom, PL7 5LA

Director07 June 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director08 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
1, Fell Cottages, Lower Dean, Buckfastleigh, United Kingdom, TQ11 0LJ

Director28 November 2014Active
9, Larch Place, Cambuslang, Glasgow, United Kingdom, G72 7BP

Director15 October 2015Active
9, Totnes Road, South Brent, Devon, United Kingdom, TQ10 9BP

Director02 June 2015Active
10 Radcliffe Road, Barnsley, England, S71 3DX

Director20 July 2017Active
14 Falcon Hey, Liverpool, England, L10 7NS

Director16 April 2018Active
34, Hayward Avenue, Loughborough, United Kingdom, LE11 2PR

Director14 April 2015Active
24, Philip Avenue, Linlithgow, United Kingdom, EH49 7BH

Director16 April 2014Active
96, High Street, Eye, Peterborough, United Kingdom, PE6 7UY

Director13 January 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-20Dissolution

Dissolution application strike off company.

Download
2023-04-22Gazette

Gazette filings brought up to date.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-11Address

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

Download
2022-10-05Address

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

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Address

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

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.