This company is commonly known as Hillingdon Transport Ltd. The company was founded 10 years ago and was given the registration number 08950177. The firm's registered office is in SLOUGH. You can find them at 43 St. Andrews Way, , Slough, . This company's SIC code is 49410 - Freight transport by road.
Name | : | HILLINGDON TRANSPORT LTD |
---|---|---|
Company Number | : | 08950177 |
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 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 St. Andrews Way, Slough, United Kingdom, SL1 5NJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 23 August 2022 | Active |
51 Hartley Green Gardens, Wigan, United Kingdom, WN5 7GB | Director | 30 January 2020 | Active |
32, Westhall Crescent, Cairnyhill, Dunfermline, United Kingdom, KY12 8FQ | Director | 31 March 2014 | Active |
1 Hayes Avenue, Prescot, United Kingdom, L35 5BH | Director | 07 December 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
516 Bath Road, Hounslow, England, TW5 9UP | Director | 17 July 2019 | Active |
256a High Road, Harrow, England, HA3 7BB | Director | 10 July 2019 | Active |
11 Mables Villas, Holland Street, Hull, England, HU9 2JR | Director | 13 April 2018 | Active |
43 St. Andrews Way, Slough, United Kingdom, SL1 5NJ | Director | 14 August 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 23 August 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 | : |
|
Mr Robert Crowther | ||
Notified on | : | 07 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Hayes Avenue, Prescot, United Kingdom, L35 5BH |
Nature of control | : |
|
Mr Mark Shiel | ||
Notified on | : | 14 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 St. Andrews Way, Slough, United Kingdom, SL1 5NJ |
Nature of control | : |
|
Mr Darren Atherton | ||
Notified on | : | 30 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 51 Hartley Green Gardens, Wigan, United Kingdom, WN5 7GB |
Nature of control | : |
|
Mr Yash Paul Gosain | ||
Notified on | : | 17 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 516 Bath Road, Hounslow, England, TW5 9UP |
Nature of control | : |
|
Mr Alin Rubin Jitar | ||
Notified on | : | 10 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 256a High Road, Harrow, England, HA3 7BB |
Nature of control | : |
|
Mr Graham Johnston | ||
Notified on | : | 13 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Mables Villas, Holland Street, Hull, England, HU9 2JR |
Nature of control | : |
|
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 | : |
|
Mr Alan Robert Browne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Address | : | 35, Redhouse Lane, Leeds, LS7 4RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-27 | Gazette | Gazette notice voluntary. | Download |
2023-06-20 | Dissolution | Dissolution application strike off company. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-21 | Officers | Change person director company with change date. | Download |
2022-11-21 | Officers | Change person director company with change date. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.