UKBizDB.co.uk

HILLFIELD HAULAGE LTD

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

This company is commonly known as Hillfield Haulage Ltd. The company was founded 9 years ago and was given the registration number 09280412. The firm's registered office is in BRADFORD. You can find them at 8 Heaton Grove, , Bradford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HILLFIELD HAULAGE LTD
Company Number:09280412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:8 Heaton Grove, Bradford, United Kingdom, BD9 4DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director11 March 2023Active
92 Sandymount Avenue, Bognor Regis, United Kingdom, PO22 9EP

Director11 July 2018Active
8 Heaton Grove, Bradford, United Kingdom, BD9 4DX

Director02 October 2020Active
11 Cotswold Road, Nottingham, United Kingdom, NG8 6LE

Director13 June 2019Active
47 Old Road, Manchester, United Kingdom, M35 0DJ

Director24 December 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 October 2014Active
Rose Cottage, Latton Street, Puffers Green, Harlow, United Kingdom, CM20 3SD

Director11 November 2014Active
53, Woodland Way, Devizes, United Kingdom, SN10 5LB

Director01 February 2016Active
7 Scott Street, Warrington, United Kingdom, WA2 7EH

Director22 February 2018Active
12 Dane Court, Aylesbury, United Kingdom, HP21 8BH

Director01 April 2020Active
Flat 5, Verona Court, 70 Feltham Road, Ashford, United Kingdom, TW15 1DZ

Director06 June 2016Active
152 Cockmuir Street, Glasgow, Scotland, G21 4XF

Director07 July 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 March 2023
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 Suliman Bennett
Notified on:02 October 2020
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:8, Heaton Grove, Bradford, United Kingdom, BD9 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arash Nasimi
Notified on:01 April 2020
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:12 Dane Court, Aylesbury, United Kingdom, HP21 8BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Burnop
Notified on:24 December 2019
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:47 Old Road, Manchester, United Kingdom, M35 0DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darryl Adam Brown
Notified on:13 June 2019
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:United Kingdom
Address:11 Cotswold Road, Nottingham, United Kingdom, NG8 6LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Allen
Notified on:11 July 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:92 Sandymount Avenue, Bognor Regis, United Kingdom, PO22 9EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Mcgowan-Olyott
Notified on:22 February 2018
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:7 Scott Street, Warrington, United Kingdom, WA2 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry Thomson
Notified on:07 July 2017
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:Scotland
Address:152 Cockmuir Street, Glasgow, Scotland, G21 4XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kerry Slade
Notified on:06 June 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-26Dissolution

Dissolution application strike off company.

Download
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Address

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

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-24Persons with significant control

Notification of a person with significant control.

Download
2020-10-24Officers

Appoint person director company with name date.

Download
2020-10-23Address

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

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-06-03Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Address

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

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.