UKBizDB.co.uk

HEPPINGTON TRANSPORT LTD

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

This company is commonly known as Heppington Transport Ltd. The company was founded 10 years ago and was given the registration number 08950311. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 28 St Michaels Avenue Bishops Cleeve, Cheltenham, Gloucestershire, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HEPPINGTON TRANSPORT LTD
Company Number:08950311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:28 St Michaels Avenue Bishops Cleeve, Cheltenham, Gloucestershire, United Kingdom, GL52 8NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director16 December 2021Active
27, Muirepark Court, Bo' Ness, United Kingdom, EH51 9JA

Director27 October 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
28 Lichfield Road, Wolverhampton, United Kingdom, WV11 1TP

Director29 November 2017Active
36, Ranish, Lochs, Isle Of Lewis, United Kingdom, HS2 9NN

Director23 October 2015Active
141, Heather Close, Birchwood, Warrington, United Kingdom, WA3 7NZ

Director23 February 2016Active
28 St Michaels Avenue, Bishops Cleeve, Cheltenham, Gloucestershire, United Kingdom, GL52 8NX

Director21 May 2018Active
5, Holcroft, Orton Malbourne, Peterborough, United Kingdom, PE2 5SL

Director14 April 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 December 2021
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 Anthony George Smith
Notified on:21 May 2018
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:28 St Michaels Avenue, Bishops Cleeve, Gloucestershire, United Kingdom, GL52 8NX
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 Martyn Keith Higginson
Notified on:29 November 2017
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:28 Lichfield Road, Wolverhampton, United Kingdom, WV11 1TP
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:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Leigh Barkham
Notified on:27 October 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:28 Lichfield Road, Wolverhampton, United Kingdom, WV11 1TP
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-05-02Dissolution

Dissolution application strike off company.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Address

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

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Address

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

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.