Company details

Name Hackenthorpe Transport Ltd
Number 08947566
Date of Incorporation: 2014-03-19
End of financial year: 31 March
Address: Unit 1C, 55, Forest Road, Leicester, LE5 0BT
SIC code: 49410 - Freight transport by road

Hackenthorpe Transport Ltd was dissolved on 2023-06-27. Hackenthorpe Transport was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was estimated to be around 1 pound, and the fixed assets the company owned totalled up to 0 pounds. This company (formally started on 2014-03-19) was run by 1 director.
Director Mohammed A. who was appointed on 08 July 2022.

The company was officially classified as "freight transport by road" (49410). The last confirmation statement was sent on 2022-12-17 and last time the annual accounts were sent was on 31 March 2021. 2016-03-19 was the date of the last annual return.

Directors

Accounts data

Date of Accounts 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31
Current Assets 527 611 24 1 175 1 64
Total Assets Less Current Liabilities 1 1 1 1 1 1 1
Shareholder Funds 1 1 - - - - -

People with significant control

Mohammed A.
8 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Sean R.
19 August 2016 - 2 February 2023
Nature of control: 75,01-100% shares
Ken H.
24 February 2021 - 8 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Phil W.
7 September 2020 - 24 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Mark F.
27 February 2020 - 7 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Reginald A.
24 September 2019 - 27 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ronald D.
20 September 2018 - 24 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Florin-Cristian L.
23 May 2018 - 20 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terry D.
5 April 2018 - 23 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
(AD01) Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 2023/01/05 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 5th, January 2023 | address
Free Download (1 page)