Company details

Name Hurdcott Experienced Ltd
Number 09206802
Date of Incorporation: 2014-09-08
End of financial year: 30 September
Address: Unit 1C, 55, Forest Road, Leicester, LE5 0BT
SIC code: 49410 - Freight transport by road

Hurdcott Experienced Ltd was formally closed on 2023-08-08. Hurdcott Experienced was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was estimated to be 1 pound, while the fixed assets belonging to the company amounted to 0 pounds. This company (formally started on 2014-09-08) was run by 1 director.
Director Mohammed A. who was appointed on 26 August 2022.

The company was officially categorised as "freight transport by road" (49410). The most recent confirmation statement was filed on 2022-08-10 and last time the accounts were filed was on 30 September 2021. 2015-09-08 was the date of the most recent annual return.

Directors

Accounts data

Date of Accounts 2015-09-30 2016-09-30 2017-09-30 2018-09-30 2019-09-30 2020-09-30 2021-09-30
Current Assets 13 1 1 1 1 1 218
Total Assets Less Current Liabilities 1 1 1 1 1 1 1
Shareholder Funds 1 1 - - - - -

People with significant control

Mohammed A.
26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Callum K.
6 October 2020 - 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Cosmin A.
18 August 2020 - 6 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Evgheni C.
26 February 2020 - 18 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Marcin D.
16 October 2019 - 26 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Gheorghe-Ioan C.
16 April 2019 - 16 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Barry P.
24 September 2018 - 16 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Richard R.
27 March 2018 - 24 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Kangasuthan M.
1 December 2017 - 27 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Sami K.
15 June 2017 - 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Oliver M.
30 June 2016 - 5 April 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
(CH01) On 2022/11/16 director's details were changed
filed on: 19th, November 2022 | officers
Free Download (2 pages)