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.
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 | : |
|
Registered Address | : | 21 Ennerdale Road, Southampton, United Kingdom, SO16 9FG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 26 August 2022 | Active |
6 Crabtree Avenue, Wembley, United Kingdom, HA0 1LP | Director | 18 August 2020 | Active |
124 Malvern Road, London, United Kingdom, E11 3DL | Director | 26 February 2020 | Active |
11 St. Marys Drive, Feltham, England, TW14 8JT | Director | 16 April 2019 | Active |
Flat 19, Vernons Court, Nuneaton, United Kingdom, CV10 8BB | Director | 16 October 2019 | Active |
Flat 5 Bridge House, 27 - 29 Bridge Street, Andover, United Kingdom, SP10 1BE | Director | 21 August 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2014 | Active |
28, Queens Road West, London, United Kingdom, E13 0PF | Director | 12 June 2015 | Active |
107, Wootton Road, Bristol, United Kingdom, BS4 4AS | Director | 15 June 2017 | Active |
21 Ennerdale Road, Southampton, United Kingdom, SO16 9FG | Director | 06 October 2020 | Active |
24, Wike Road, Burton Grange, Barnsley, United Kingdom, S71 5LZ | Director | 01 October 2014 | Active |
159 Three Bridges Road, Crawley, England, RH10 1JT | Director | 01 December 2017 | Active |
117, Primrose Field, Harlow, United Kingdom, CM18 6QU | Director | 15 March 2016 | Active |
Flat C, 13 Canthor Road, London, United Kingdom, W12 9JD | Director | 24 September 2018 | Active |
15 Gainsborough Road, Aylesbury, England, HP21 9AZ | Director | 27 March 2018 | Active |
2, Stratford Gardens, Stanford Le Hope, United Kingdom, SS17 7AU | Director | 20 April 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-23 | Gazette | Gazette notice voluntary. | Download |
2023-05-16 | Dissolution | Dissolution application strike off company. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-19 | Officers | Change person director company with change date. | Download |
2022-11-19 | Officers | Change person director company with change date. | Download |
2022-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-16 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-27 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Address | Change registered office address company with date old address new address. | Download |
2020-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.