This company is commonly known as P. Hoggart Haulage Limited. The company was founded 30 years ago and was given the registration number 02864289. The firm's registered office is in REDCAR. You can find them at Rail Transit Building Boundary Road North, Wilton International Site, Redcar, Cleveland. This company's SIC code is 49410 - Freight transport by road.
Name | : | P. HOGGART HAULAGE LIMITED |
---|---|---|
Company Number | : | 02864289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1993 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rail Transit Building Boundary Road North, Wilton International Site, Redcar, Cleveland, TS10 4RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 The Wynd, Billingham, TS22 5QE | Secretary | 09 December 1993 | Active |
Rail Transit Building, Boundary Road North, Wilton International Site, Redcar, TS10 4RG | Director | 12 July 2023 | Active |
Rail Transit Building, Boundary Road North, Wilton International Site, Redcar, TS10 4RG | Director | 09 December 1993 | Active |
Rail Transit Building, Boundary Road North, Wilton International Site, Redcar, TS10 4RG | Director | 01 April 2014 | Active |
Rail Transit Building, Boundary Road North, Wilton International Site, Redcar, TS10 4RG | Director | 01 April 2014 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 October 1993 | Active |
59, Ullswater Avenue, West Auckland, Bishop Auckland, England, DL14 9LS | Director | 20 April 2014 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 October 1993 | Active |
18 Jesmond Avenue, Linthorpe, Middlesbrough, TS5 5JY | Director | 09 December 1993 | Active |
114 Gypsy Lane, Nunthorpe, Middlesbrough, TS7 0DR | Director | 09 December 1993 | Active |
5 Roseberry Drive, Great Ayton, Middlesbrough, TS9 6EQ | Director | 09 December 1993 | Active |
7, Grendon Gardens, Middleton St. George, Darlington, England, DL2 1HS | Director | 20 April 2014 | Active |
Mr Peter Johnson | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rail Transit Building Boundry Road North, Wilton International Site, Redcar, United Kingdom, TS10 4RG |
Nature of control | : |
|
Mr Ronald Thomas Heward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rail Transit Building Boundary Road North, Wilton International Site, Redcar, United Kingdom, TS10 4RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Gazette | Gazette filings brought up to date. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-07-12 | Officers | Change person director company with change date. | Download |
2023-07-12 | Officers | Change person director company with change date. | Download |
2023-07-12 | Officers | Change person director company with change date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-22 | Officers | Change person director company with change date. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.