UKBizDB.co.uk

P. HOGGART HAULAGE LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
15 The Wynd, Billingham, TS22 5QE

Secretary09 December 1993Active
Rail Transit Building, Boundary Road North, Wilton International Site, Redcar, TS10 4RG

Director12 July 2023Active
Rail Transit Building, Boundary Road North, Wilton International Site, Redcar, TS10 4RG

Director09 December 1993Active
Rail Transit Building, Boundary Road North, Wilton International Site, Redcar, TS10 4RG

Director01 April 2014Active
Rail Transit Building, Boundary Road North, Wilton International Site, Redcar, TS10 4RG

Director01 April 2014Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 October 1993Active
59, Ullswater Avenue, West Auckland, Bishop Auckland, England, DL14 9LS

Director20 April 2014Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 October 1993Active
18 Jesmond Avenue, Linthorpe, Middlesbrough, TS5 5JY

Director09 December 1993Active
114 Gypsy Lane, Nunthorpe, Middlesbrough, TS7 0DR

Director09 December 1993Active
5 Roseberry Drive, Great Ayton, Middlesbrough, TS9 6EQ

Director09 December 1993Active
7, Grendon Gardens, Middleton St. George, Darlington, England, DL2 1HS

Director20 April 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Gazette

Gazette filings brought up to date.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.