Warning: file_put_contents(c/462bd5f34ebf6c0277a8b10b9fa26b9f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hollocombe Transport Ltd, LE4 5ED Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOLLOCOMBE TRANSPORT LTD

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

This company is commonly known as Hollocombe Transport Ltd. The company was founded 10 years ago and was given the registration number 09067731. The firm's registered office is in LEICESTER. You can find them at Flat 2, 102-104 Melton Road, Leicester, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:HOLLOCOMBE TRANSPORT LTD
Company Number:09067731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:Flat 2, 102-104 Melton Road, Leicester, United Kingdom, LE4 5ED
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

Director01 September 2022Active
Plover Cottage, Croftnacreich, North Kessock, Inverness, United Kingdom, IV1 3ZE

Director24 March 2015Active
21, William Street, Swindon, United Kingdom, SN1 5LB

Director22 November 2016Active
322 Abbey Lane, Leicester, United Kingdom, LE4 2AB

Director25 March 2021Active
7, Ebrington Street, Kingsbridge, Devon, United Kingdom, TQ7 1DE

Director23 June 2016Active
70 Hammond Road, Southall, United Kingdom, UN2 4EQ

Director27 May 2021Active
28, Hilton Road, Featherstone, United Kingdom, WV10 7AN

Director18 July 2014Active
45 Charnwood Drive, Melton Mowbray, United Kingdom, LE13 0JZ

Director12 December 2018Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 June 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 August 2019Active
10, Wheeldale Close, Darlington, United Kingdom, DL1 2TL

Director01 February 2016Active
72, Greatham Road, Bushey, United Kingdom, WD23 2GZ

Director17 October 2014Active
Flat 2, 102-104 Melton Road, Leicester, United Kingdom, LE4 5ED

Director20 October 2020Active
9 Ridge Road, Highfields, Doncaster, United Kingdom, DN6 7JF

Director07 November 2018Active
51 Nova Road, Croydon, United Kingdom, CR0 2TN

Director25 November 2019Active
8 Laneside, Coventry, United Kingdom, CV3 3EZ

Director10 December 2020Active
12 Poppy Close, Leicester, United Kingdom, LE2 6UR

Director08 January 2021Active
84a Hareleeshill Road, Larkhall, Scotland, ML9 2RB

Director17 April 2019Active
80 Woodland Road, Whitby, Ellesmere Port, England, CH65 6PS

Director08 December 2017Active
39 Skipton Road, Billingham, United Kingdom, TS23 2DS

Director07 September 2020Active
1/4, 357 Glasgow Harbour Terraces, Glasgow, United Kingdom, G11 6EB

Director10 July 2018Active
Ground Floor Flat, 129a Goldhawk Road, London, United Kingdom, W12 8EN

Director01 June 2020Active
360a Bath Road, Hounslow, United Kingdom, TW4 7HT

Director11 November 2021Active
4 Dunning Place, Falkirk, Scotland, FK2 7UE

Director04 July 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:01 September 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 Filip Rodrigues
Notified on:11 November 2021
Status:Active
Date of birth:February 1975
Nationality:Indian
Country of residence:United Kingdom
Address:360a Bath Road, Hounslow, United Kingdom, TW4 7HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Precila Da Gama
Notified on:27 May 2021
Status:Active
Date of birth:August 1975
Nationality:Portuguese
Country of residence:United Kingdom
Address:70 Hammond Road, Southall, United Kingdom, UN2 4EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Daniela Cirduc
Notified on:25 March 2021
Status:Active
Date of birth:November 1975
Nationality:Romanian
Country of residence:United Kingdom
Address:322 Abbey Lane, Leicester, United Kingdom, LE4 2AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Renais Loyal
Notified on:08 January 2021
Status:Active
Date of birth:May 2001
Nationality:British
Country of residence:United Kingdom
Address:12 Poppy Close, Leicester, United Kingdom, LE2 6UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Lilley
Notified on:10 December 2020
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:8 Laneside, Coventry, United Kingdom, CV3 3EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bhaveshkumar Hari
Notified on:20 October 2020
Status:Active
Date of birth:February 1990
Nationality:Portuguese
Country of residence:United Kingdom
Address:Flat 2, 102-104 Melton Road, Leicester, United Kingdom, LE4 5ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Mcmurray
Notified on:07 September 2020
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:39 Skipton Road, Billingham, United Kingdom, TS23 2DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Callum Nee
Notified on:01 June 2020
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Flat, 129a Goldhawk Road, London, United Kingdom, W12 8EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jan Kristoffersson
Notified on:25 November 2019
Status:Active
Date of birth:December 1973
Nationality:Swedish
Country of residence:United Kingdom
Address:51 Nova Road, Croydon, United Kingdom, CR0 2TN
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 August 2019
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 Przemyslaw Tkaczyk
Notified on:04 July 2019
Status:Active
Date of birth:May 1978
Nationality:Polish
Country of residence:Scotland
Address:4 Dunning Place, Falkirk, Scotland, FK2 7UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Macfarlane
Notified on:17 April 2019
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:Scotland
Address:84a Hareleeshill Road, Larkhall, Scotland, ML9 2RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marius-Florinel Dumitru
Notified on:12 December 2018
Status:Active
Date of birth:June 1990
Nationality:Romanian
Country of residence:United Kingdom
Address:45 Charnwood Drive, Melton Mowbray, United Kingdom, LE13 0JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gavin Mark Kay
Notified on:07 November 2018
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:9 Ridge Road, Highfields, Doncaster, United Kingdom, DN6 7JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shahriar Namdarigharghani
Notified on:10 July 2018
Status:Active
Date of birth:August 1993
Nationality:Iranian
Country of residence:United Kingdom
Address:1/4, 357 Glasgow Harbour Terraces, Glasgow, United Kingdom, G11 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence 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 Mark Edwin Macgregor
Notified on:08 December 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:80 Woodland Road, Whitby, Ellesmere Port, England, CH65 6PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:80 Woodland Road, Whitby, Ellesmere Port, England, CH65 6PS
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)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-05Dissolution

Dissolution application strike off company.

Download
2023-06-28Gazette

Gazette filings brought up to date.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Persons 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
2022-09-16Address

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

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-12-24Address

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

Download
2021-12-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-06-11Address

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

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.