UKBizDB.co.uk

HILLINGDON TRANSPORT LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:43 St. Andrews Way, Slough, United Kingdom, SL1 5NJ
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

Director23 August 2022Active
51 Hartley Green Gardens, Wigan, United Kingdom, WN5 7GB

Director30 January 2020Active
32, Westhall Crescent, Cairnyhill, Dunfermline, United Kingdom, KY12 8FQ

Director31 March 2014Active
1 Hayes Avenue, Prescot, United Kingdom, L35 5BH

Director07 December 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
516 Bath Road, Hounslow, England, TW5 9UP

Director17 July 2019Active
256a High Road, Harrow, England, HA3 7BB

Director10 July 2019Active
11 Mables Villas, Holland Street, Hull, England, HU9 2JR

Director13 April 2018Active
43 St. Andrews Way, Slough, United Kingdom, SL1 5NJ

Director14 August 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-20Dissolution

Dissolution application strike off company.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-11Address

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

Download
2022-10-11Address

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

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Address

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

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Address

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

Download

Copyright © 2024. All rights reserved.