UKBizDB.co.uk

HERNHILL TRANSPORT LTD

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

This company is commonly known as Hernhill Transport Ltd. The company was founded 10 years ago and was given the registration number 08950302. The firm's registered office is in RAINHAM. You can find them at Apartment 15 Manser Court, , Rainham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HERNHILL TRANSPORT LTD
Company Number:08950302
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 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Apartment 15 Manser Court, Rainham, United Kingdom, RM13 8NN
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

Director22 March 2022Active
49, Clachnaharry Road, Inverness, United Kingdom, IV3 8RA

Director27 October 2014Active
Apartment 15 Manser Court, Rainham, United Kingdom, RM13 8NN

Director10 August 2020Active
11 Hawthorne Crescent, Mexborough, United Kingdom, S64 9EN

Director30 March 2021Active
47 Trevor Road, Urmston, Manchester, England, M41 5QJ

Director04 May 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director05 April 2018Active
38, Morris Road, Loxlockleaze, Bristol, United Kingdom, BS7 9TU

Director16 October 2015Active
30 Poplar Court, Old Ruislip Road, Northolt, United Kingdom, UB5 6QG

Director20 August 2018Active
6 Maddocks Street, Shipley, United Kingdom, BD18 3JL

Director13 January 2020Active
36, Hartsop Drive, Middleton, Manchester, United Kingdom, M24 4JL

Director27 April 2015Active
53, Gillburn Street, Wishaw, United Kingdom, ML2 0QL

Director03 April 2014Active
2, Heather Close, Stenson Fields, Derby, United Kingdom, DE24 3JD

Director17 July 2014Active
2, Palmyra Place, Newport, United Kingdom, NP20 4EJ

Director12 September 2014Active
188 Ormskirk Road, Wigan, England, WN5 9ED

Director11 July 2018Active
22, Ernwill Avenue, Sunderland, United Kingdom, SR5 3ED

Director01 June 2016Active
Flat 2 Keller Court, 66 Horsewater Wynd, Dundee, United Kingdom, DD1 5DU

Director14 October 2020Active
30 Avon Way, Thornbury, Bristol, England, BS35 2DF

Director03 June 2019Active
7, Jarvis Street, Rochdale, United Kingdom, OL12 0JE

Director24 February 2016Active
4, Westleigh Street, Manchester, United Kingdom, M9 4EF

Director04 May 2016Active
2, Douglas Place, Oldbrook, Milton Keynes, United Kingdom, MK6 2RL

Director24 March 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:22 March 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 Jordan Band
Notified on:30 March 2021
Status:Active
Date of birth:August 2000
Nationality:British
Country of residence:United Kingdom
Address:11 Hawthorne Crescent, Mexborough, United Kingdom, S64 9EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arnau Sanchez Gartia
Notified on:14 October 2020
Status:Active
Date of birth:November 1998
Nationality:Spanish
Country of residence:United Kingdom
Address:Flat 2 Keller Court, 66 Horsewater Wynd, Dundee, United Kingdom, DD1 5DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dexter Ashman
Notified on:10 August 2020
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Apartment 15 Manser Court, Rainham, United Kingdom, RM13 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Harrison
Notified on:13 January 2020
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:6 Maddocks Street, Shipley, United Kingdom, BD18 3JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael William Shillaber
Notified on:03 June 2019
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:30 Avon Way, Thornbury, Bristol, England, BS35 2DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcin Ferenc
Notified on:20 August 2018
Status:Active
Date of birth:November 1973
Nationality:Polish
Country of residence:United Kingdom
Address:30 Poplar Court, Old Ruislip Road, Northolt, United Kingdom, UB5 6QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marek Patras
Notified on:11 July 2018
Status:Active
Date of birth:September 1969
Nationality:Slovak
Country of residence:England
Address:188 Ormskirk Road, Wigan, England, WN5 9ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Thomas Barber
Notified on:04 May 2018
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:47 Trevor Road, Urmston, Manchester, England, M41 5QJ
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
Stephen Peagram
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:22, Ernwill Avenue, Sunderland, United Kingdom, SR5 3ED
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.