UKBizDB.co.uk

HEWICKS HAULAGE LIMITED

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

This company is commonly known as Hewicks Haulage Limited. The company was founded 22 years ago and was given the registration number 04314395. The firm's registered office is in EASTLEIGH. You can find them at Fleming Court, Leigh Road, Eastleigh, Hampshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HEWICKS HAULAGE LIMITED
Company Number:04314395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Fleming Court, Leigh Road, Eastleigh, Hampshire, SO50 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fleming Court, Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9PD

Secretary31 October 2001Active
Fleming Court, Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9PD

Director06 April 2005Active
Fleming Court, Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9PD

Director06 April 2005Active
Fleming Court, Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9PD

Director31 October 2001Active
Fleming Court, Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9PD

Director20 October 2014Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary31 October 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director31 October 2001Active

People with Significant Control

Hewicks Haulage Trustee Company Limited
Notified on:11 July 2023
Status:Active
Country of residence:England
Address:Fleming Court Leigh Rd, Southampton, Eastleigh, England, SO50 9YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Ashley Hewick
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Fleming Court, Leigh Road, Southampton, United Kingdom, SO50 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Anne Hewick
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Fleming Court, Leigh Road, Southampton, United Kingdom, SO50 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Resolution

Resolution.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-07-27Incorporation

Memorandum articles.

Download
2023-07-27Resolution

Resolution.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-09-07Capital

Capital allotment shares.

Download
2022-09-07Capital

Capital allotment shares.

Download
2022-07-06Accounts

Change account reference date company previous extended.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Mortgage

Mortgage satisfy charge part.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.