This company is commonly known as Hexagon International Transport Limited. The company was founded 50 years ago and was given the registration number 01126984. The firm's registered office is in MANCHESTER. You can find them at Cheetwood Freight Terminal, Cheetwood Road, Manchester, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | HEXAGON INTERNATIONAL TRANSPORT LIMITED |
---|---|---|
Company Number | : | 01126984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1973 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheetwood Freight Terminal, Cheetwood Road, Manchester, M8 8AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheetwood Freight Terminal, Cheetwood Road, Manchester, M8 8AQ | Director | 04 March 2024 | Active |
Cheetwood Freight Terminal, Cheetwood Road, Manchester, M8 8AQ | Director | 01 June 2023 | Active |
Cheetwood Freight Terminal, Cheetwood Road, Manchester, United Kingdom, M8 8AQ | Director | 19 May 2021 | Active |
Cheetwood Freight Terminal, Cheetwood Road, Manchester, M8 8AQ | Secretary | - | Active |
Cheetwood Freight Terminal, Cheetwood Road, Manchester, M8 8AQ | Director | - | Active |
Cheetwood Freight Terminal, Cheetwood Road, Manchester, M8 8AQ | Director | - | Active |
Cheetwood Freight Terminal, Cheetwood Road, Manchester, M8 8AQ | Director | - | Active |
Cliff Reach Holdings Ltd | ||
Notified on | : | 17 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 130, Old Street, London, England, EC1V 9BD |
Nature of control | : |
|
Mr Peter William Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Bramley Close, Stockport, England, SK7 2DT |
Nature of control | : |
|
Mrs Susan Patricia Barbara Thelma Orsini | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Address | : | Cheetwood Freight Terminal, Cheetwood Road, Manchester, M8 8AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-06-19 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Officers | Termination secretary company with name termination date. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.