Warning: file_put_contents(c/8e4159b0083d4db9fd9885106df58e3a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/13396b9f1bc9a6068681d7376f92e44a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hinwood Haulage Ltd, W10 5JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HINWOOD HAULAGE LTD

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

This company is commonly known as Hinwood Haulage Ltd. The company was founded 10 years ago and was given the registration number 08950273. The firm's registered office is in LONDON. You can find them at Flat 11, H Block, Peabody Estate, London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HINWOOD HAULAGE LTD
Company Number:08950273
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 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Flat 11, H Block, Peabody Estate, London, United Kingdom, W10 5JN
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

Director11 February 2022Active
Flat 11, H Block, Peabody Estate, London, United Kingdom, W10 5JN

Director13 August 2019Active
12, Boundary Road, St Helens, United Kingdom, WA10 2NA

Director27 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
Flat 2, 70 Reddicap Heath Road, Sutton Coldfield, England, B75 7EW

Director20 October 2017Active
2 Netherfield Close, Castleford, United Kingdom, WF10 5QW

Director26 November 2018Active
Beulah, 2 Silver Street, Lyme Regis, Dorset, England, DT7 3HR

Director06 April 2017Active
Beulah, 2 Silver Street, Lyme Regis, United Kingdom, DT7 3HR

Director01 April 2014Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:11 February 2022
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 Sugaal Abdi
Notified on:13 August 2019
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:Flat 11, H Block, Peabody Estate, London, United Kingdom, W10 5JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gavin Wignall
Notified on:26 November 2018
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:United Kingdom
Address:2 Netherfield Close, Castleford, United Kingdom, WF10 5QW
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Vaughan Jones
Notified on:20 October 2017
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Flat 2, 70 Reddicap Heath Road, Sutton Coldfield, England, B75 7EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Bradbury
Notified on:27 April 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:12 Boundary Road, St Helens, England, WA10 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gordon Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:12, Boundary Road, St Helens, United Kingdom, WA10 2NA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.