UKBizDB.co.uk

HILLTARNVILLE TRANSPORT LTD

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

This company is commonly known as Hilltarnville Transport Ltd. The company was founded 10 years ago and was given the registration number 08952947. The firm's registered office is in CHEADLE. You can find them at 31 Wilmslow Road, , Cheadle, Cheshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HILLTARNVILLE TRANSPORT LTD
Company Number:08952947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director16 March 2022Active
20 Elm Street, Bredbury, Stockport, England, SK6 2PT

Director24 May 2019Active
7, David Street, Rochdale, United Kingdom, OL12 0JF

Director04 February 2016Active
35, Third Avenue, Liversedge, United Kingdom, WF15 8JU

Director20 May 2016Active
61 Rawlings Crescent, Wembley, United Kingdom, HA9 9FG

Director10 August 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director21 March 2014Active
19, Anson Green, Newport, United Kingdom, NP19 9GN

Director15 August 2014Active
BS15

Director30 August 2016Active
4, Woodlands, Hayes Lane, Fakenham, United Kingdom, NR21 9RD

Director16 June 2017Active
26 Bartholomew Street, Hythe, England, CT21 5BS

Director18 September 2018Active
25, Kelvin Cresent, East Kilbride, Glasgow, United Kingdom, G75 0TY

Director03 April 2014Active
63 Obelisk Rise, Northampton, England, NN2 8QU

Director09 April 2018Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:16 March 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 Bakary Coly
Notified on:10 August 2020
Status:Active
Date of birth:September 1989
Nationality:French
Country of residence:United Kingdom
Address:61 Rawlings Crescent, Wembley, United Kingdom, HA9 9FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Barry Bevan
Notified on:24 May 2019
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:20 Elm Street, Bredbury, Stockport, England, SK6 2PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek John Moran
Notified on:18 September 2018
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:26 Bartholomew Street, Hythe, England, CT21 5BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kurt Ross Stevenson
Notified on:09 April 2018
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:63 Obelisk Rise, Northampton, England, NN2 8QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dominik Gordon
Notified on:30 August 2016
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:England
Address:26 Bartholomew Street, Hythe, England, CT21 5BS
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 (7 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
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-17Dissolution

Dissolution application strike off company.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Persons with significant control

Change to a person with significant control.

Download
2022-11-23Address

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

Download
2022-03-25Address

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

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Address

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

Download
2020-08-28Address

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

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.