UKBizDB.co.uk

HOPEGATE HAULAGE LTD

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

This company is commonly known as Hopegate Haulage Ltd. The company was founded 9 years ago and was given the registration number 09279119. The firm's registered office is in SOUTHAM. You can find them at 19a Market Hill, , Southam, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HOPEGATE HAULAGE LTD
Company Number:09279119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2014
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:19a Market Hill, Southam, United Kingdom, CV47 0HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Sycamore Close, Birmingham, United Kingdom, B24 8AQ

Director04 May 2022Active
1, Risley Court, Ilkeston, United Kingdom, DE7 8HL

Director07 November 2014Active
178, Woodfield Road, Harrogate, United Kingdom, HG1 4JD

Director23 June 2017Active
19a Market Hill, Southam, United Kingdom, CV47 0HF

Director12 October 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director06 June 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director24 October 2014Active
1, Sheep House Hill Lane, Fauldhouse, West Lothian, United Kingdom, EH47 9FB

Director07 April 2015Active
1/1, 48 Strathblane Gardens, Glasgow, United Kingdom, G13 1BX

Director12 April 2017Active

People with Significant Control

Mr Adrian Tinca
Notified on:04 May 2022
Status:Active
Date of birth:April 1983
Nationality:Romanian
Country of residence:United Kingdom
Address:51 Sycamore Close, Birmingham, United Kingdom, B24 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Devian
Notified on:12 October 2020
Status:Active
Date of birth:March 1996
Nationality:Romanian
Country of residence:United Kingdom
Address:19a Market Hill, Southam, United Kingdom, CV47 0HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Connell
Notified on:23 June 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:178, Woodfield Road, Harrogate, United Kingdom, HG1 4JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
James Gray
Notified on:30 June 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:178, Woodfield Road, Harrogate, United Kingdom, HG1 4JD
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Accounts

Accounts with accounts type micro entity.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Address

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

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Address

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

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-06-03Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type micro entity.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.