UKBizDB.co.uk

HIDCOTE TRANSPORT SERVICES LTD

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

This company is commonly known as Hidcote Transport Services Ltd. The company was founded 11 years ago and was given the registration number 08554312. The firm's registered office is in EUSTON. You can find them at C/o Opus Restructuring Llp Evergreen House North, Grafton Place, Euston, London. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HIDCOTE TRANSPORT SERVICES LTD
Company Number:08554312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 June 2013
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:C/o Opus Restructuring Llp Evergreen House North, Grafton Place, Euston, London, NW1 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yard 8, Finedon Sidings Industrial Estate, Furnace Lane, Wellingborough, England, NN9 5NY

Director03 June 2013Active
Yard 8, Finedon Industrial Estate, Furnace Lane, Wellinborough, England, NN9 5NY

Director03 June 2013Active
18, Hidcote Close, Northampton, England, NN4 0XQ

Director03 June 2013Active

People with Significant Control

Mr Brett Alistair Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Yard 8, Finedon Sidings Industrial Estate, Wellingborough, England, NN9 5NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Suzanne Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Yard 8, Finedon Sidings Industrial Estate, Wellingborough, England, NN9 5NY
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 (6 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
2021-11-06Gazette

Gazette dissolved liquidation.

Download
2021-08-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-13Address

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

Download
2021-03-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Address

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

Download
2019-02-26Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-26Resolution

Resolution.

Download
2018-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Officers

Change person director company with change date.

Download
2017-06-09Officers

Change person director company with change date.

Download
2017-05-23Address

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

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-02Accounts

Accounts with accounts type dormant.

Download
2015-01-26Accounts

Change account reference date company current shortened.

Download
2014-08-13Officers

Termination director company with name termination date.

Download
2014-07-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.