UKBizDB.co.uk

HOPWOOD LOGISTICS LTD

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

This company is commonly known as Hopwood Logistics Ltd. The company was founded 10 years ago and was given the registration number 08975271. 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:HOPWOOD LOGISTICS LTD
Company Number:08975271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 April 2014
End of financial year:30 April 2023
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

Director18 February 2021Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director17 June 2020Active
3, Linhay Cottages, Ashburton, United Kingdom, TQ13 7LQ

Director12 April 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
102-104 Grosvenor Road, Bristol, United Kingdom, BS2 8YA

Director10 December 2020Active
Lime Kiln Basin, Whitebridge Lane, Stone, United Kingdom, ST15 8LQ

Director20 January 2016Active
Flat 9, 67 High Street, Kings Heath, Birmingham, United Kingdom, B14 7BH

Director29 October 2015Active
171, Marton Road, Bridlington, United Kingdom, YO16 7DJ

Director14 April 2014Active
8 Appleton Gardens, Nottingham, England, NG3 5NT

Director24 June 2016Active
19, Mountain View, Shipley, United Kingdom, BD18 1AH

Director04 December 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:18 February 2021
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 Andrew Hansford
Notified on:10 December 2020
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:102-104 Grosvenor Road, Bristol, United Kingdom, BS2 8YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 Kevin Thompson
Notified on:24 June 2016
Status:Active
Date of birth:March 1981
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

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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Address

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

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-02Dissolution

Dissolution application strike off company.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Address

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

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-01-07Address

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

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.