UKBizDB.co.uk

HERMES TRANSPORT UK LIMITED

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

This company is commonly known as Hermes Transport Uk Limited. The company was founded 25 years ago and was given the registration number 03689628. The firm's registered office is in LIVERPOOL. You can find them at 48-52 Penny Lane, Mossley Hill, Liverpool, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HERMES TRANSPORT UK LIMITED
Company Number:03689628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:48-52 Penny Lane, Mossley Hill, Liverpool, England, L18 1DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48-52, Penny Lane, Mossley Hill, Liverpool, England, L18 1DG

Director30 September 2018Active
8 Helena Close, Hadley Wood, Barnet, EN4 0JA

Secretary29 December 1998Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary29 December 1998Active
Frome View Fromebridge Lane, Whitminster, Gloucester, GL2 7PD

Secretary31 August 1999Active
48-52, Penny Lane, Mossley Hill, Liverpool, England, L18 1DG

Secretary30 September 2018Active
48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG

Director15 January 2020Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director29 December 1998Active
C/O Ck Accountants, 55c Parsonage Street, Dursley, GL11 4BP

Director01 December 2014Active
Alepou 348, Corfu 49100, Greece, FOREIGN

Director29 December 1998Active
48-52, Penny Lane, Mossley Hill, Liverpool, England, L18 1DG

Director30 September 2018Active
Alepou 348, Corfu, Greece,

Director01 June 2007Active

People with Significant Control

Mr Ian Millington
Notified on:06 April 2020
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Anthony Pagan
Notified on:30 September 2018
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:48-52, Penny Lane, Liverpool, England, L18 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vasilious Koskinas
Notified on:29 December 2016
Status:Active
Date of birth:November 1953
Nationality:Greek
Country of residence:England
Address:48-52, Penny Lane, Liverpool, England, L18 1DG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-01-20Gazette

Gazette filings brought up to date.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Termination secretary company with name termination date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Appoint person secretary company with name date.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.