UKBizDB.co.uk

HINWICK LOGISTICS LTD

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

This company is commonly known as Hinwick Logistics Ltd. The company was founded 10 years ago and was given the registration number 08997894. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HINWICK LOGISTICS LTD
Company Number:08997894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2014
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director17 June 2020Active
Flat 17 Leith Buildings, Dunkeld Road, Perth, United Kingdom, PH1 5AJ

Director30 April 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 April 2014Active
30 Glencorse House, Old Road, London, United Kingdom, SE13 5SZ

Director02 August 2019Active
87 Applecross Close, Birchwood, Warrington, England,

Director05 July 2017Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:17 June 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marc Henry
Notified on:02 August 2019
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:30 Glencorse House, Old Road, London, United Kingdom, SE13 5SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin John Hough
Notified on:05 July 2017
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:87 Applecross Close, Birchwood, Warrington, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wayne Barsoum
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
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
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-11Dissolution

Dissolution application strike off company.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Address

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

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Address

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

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type micro entity.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2017-07-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.