Warning: file_put_contents(c/df10dc195534add37eb9bf325fe261c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hoyle Transport Ltd, WA1 1DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOYLE TRANSPORT LTD

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

This company is commonly known as Hoyle Transport Ltd. The company was founded 6 years ago and was given the registration number 11192978. The firm's registered office is in WARRINGTON. You can find them at Trimble House, 9 Bold Street, Warrington, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HOYLE TRANSPORT LTD
Company Number:11192978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2018
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Trimble House, 9 Bold Street, Warrington, England, WA1 1DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, Benares Road, London, England, SE18 1HT

Director01 January 2022Active
2, The Sandpipers, Gravesend, United Kingdom, DA12 5QB

Secretary07 February 2018Active
2, Redvers Road, Chatham, England, ME4 5UU

Director20 August 2021Active
127, Central Avenue, Gravesend, England, DA12 5BH

Director11 April 2018Active
2, Redvers Road, Chatham, England, ME4 5UU

Director17 April 2020Active
2, The Sandpipers, Gravesend, United Kingdom, DA12 5QB

Director07 February 2018Active

People with Significant Control

Mrs Ebtisam Said
Notified on:01 January 2022
Status:Active
Date of birth:November 1990
Nationality:Romanian
Country of residence:England
Address:94, Benares Road, London, England, SE18 1HT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ion Dumitru
Notified on:20 August 2021
Status:Active
Date of birth:January 1994
Nationality:Romanian
Country of residence:England
Address:2, Redvers Road, Chatham, England, ME4 5UU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rajinder Singh Gill
Notified on:11 April 2018
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:2, Redvers Road, Chatham, England, ME4 5UU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Kiranjit Kaur Sandhu
Notified on:07 February 2018
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:2, The Sandpipers, Gravesend, United Kingdom, DA12 5QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-03-17Gazette

Gazette filings brought up to date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Address

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

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Address

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

Download
2021-05-20Address

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

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Address

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

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.