UKBizDB.co.uk

HURDCOTT EXPERIENCED LTD

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

This company is commonly known as Hurdcott Experienced Ltd. The company was founded 9 years ago and was given the registration number 09206802. The firm's registered office is in SOUTHAMPTON. You can find them at 21 Ennerdale Road, , Southampton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HURDCOTT EXPERIENCED LTD
Company Number:09206802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:21 Ennerdale Road, Southampton, United Kingdom, SO16 9FG
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

Director26 August 2022Active
6 Crabtree Avenue, Wembley, United Kingdom, HA0 1LP

Director18 August 2020Active
124 Malvern Road, London, United Kingdom, E11 3DL

Director26 February 2020Active
11 St. Marys Drive, Feltham, England, TW14 8JT

Director16 April 2019Active
Flat 19, Vernons Court, Nuneaton, United Kingdom, CV10 8BB

Director16 October 2019Active
Flat 5 Bridge House, 27 - 29 Bridge Street, Andover, United Kingdom, SP10 1BE

Director21 August 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director08 September 2014Active
28, Queens Road West, London, United Kingdom, E13 0PF

Director12 June 2015Active
107, Wootton Road, Bristol, United Kingdom, BS4 4AS

Director15 June 2017Active
21 Ennerdale Road, Southampton, United Kingdom, SO16 9FG

Director06 October 2020Active
24, Wike Road, Burton Grange, Barnsley, United Kingdom, S71 5LZ

Director01 October 2014Active
159 Three Bridges Road, Crawley, England, RH10 1JT

Director01 December 2017Active
117, Primrose Field, Harlow, United Kingdom, CM18 6QU

Director15 March 2016Active
Flat C, 13 Canthor Road, London, United Kingdom, W12 9JD

Director24 September 2018Active
15 Gainsborough Road, Aylesbury, England, HP21 9AZ

Director27 March 2018Active
2, Stratford Gardens, Stanford Le Hope, United Kingdom, SS17 7AU

Director20 April 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 August 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 Callum Knowlson
Notified on:06 October 2020
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:21 Ennerdale Road, Southampton, United Kingdom, SO16 9FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cosmin Alexandrescu
Notified on:18 August 2020
Status:Active
Date of birth:December 1998
Nationality:Romanian
Country of residence:United Kingdom
Address:6 Crabtree Avenue, Wembley, United Kingdom, HA0 1LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Evgheni Chiricenco
Notified on:26 February 2020
Status:Active
Date of birth:September 1987
Nationality:Romanian
Country of residence:United Kingdom
Address:124 Malvern Road, London, United Kingdom, E11 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcin Doros
Notified on:16 October 2019
Status:Active
Date of birth:April 1972
Nationality:Polish
Country of residence:United Kingdom
Address:Flat 19, Vernons Court, Nuneaton, United Kingdom, CV10 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gheorghe-Ioan Cornea
Notified on:16 April 2019
Status:Active
Date of birth:August 1993
Nationality:Romanian
Country of residence:England
Address:11 St. Marys Drive, Feltham, England, TW14 8JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry Prowse
Notified on:24 September 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Flat C, 13 Canthor Road, London, United Kingdom, W12 9JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Richardson
Notified on:27 March 2018
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:England
Address:15 Gainsborough Road, Aylesbury, England, HP21 9AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kangasuthan Mayandi
Notified on:01 December 2017
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:159 Three Bridges Road, Crawley, England, RH10 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sami Karahan
Notified on:15 June 2017
Status:Active
Date of birth:December 1998
Nationality:British
Country of residence:United Kingdom
Address:107, Wootton Road, Bristol, United Kingdom, BS4 4AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oliver Monk
Notified on:30 June 2016
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:107, Wootton Road, Bristol, United Kingdom, BS4 4AS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-16Dissolution

Dissolution application strike off company.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Persons with significant control

Change to a person with significant control.

Download
2022-11-16Address

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

Download
2022-09-02Address

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

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Address

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

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Address

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

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.