HUNCOTE LOGISTICS LTD - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-06-27 View Report
Gazette. Gazette notice compulsory. 2023-03-21 View Report
Confirmation statement. Statement with updates. 2023-01-10 View Report
Persons with significant control. Psc name: Mr Mohammed Ayyaz. Change date: 2022-11-16. 2023-01-04 View Report
Officers. Officer name: Mr Mohammed Ayyaz. Change date: 2022-11-16. 2023-01-03 View Report
Officers. Change date: 2023-01-03. Officer name: Mr Mohammed Ayyaz. 2023-01-03 View Report
Persons with significant control. Psc name: Mr Mohammed Ayyaz. Change date: 2023-01-03. 2023-01-03 View Report
Address. New address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Old address: 191 Washington Street Bradford BD8 9QP United Kingdom. Change date: 2023-01-03. 2023-01-03 View Report
Address. Change date: 2022-07-13. New address: 191 Washington Street Bradford BD8 9QP. Old address: 4 Stephen Road Newark NG24 2BG United Kingdom. 2022-07-13 View Report
Persons with significant control. Notification date: 2022-06-29. Psc name: Mohammed Ayyaz. 2022-07-13 View Report
Persons with significant control. Cessation date: 2022-06-29. Psc name: Piotr Sobiecki. 2022-07-13 View Report
Officers. Appointment date: 2022-06-29. Officer name: Mr Mohammed Ayyaz. 2022-07-13 View Report
Officers. Termination date: 2022-06-29. Officer name: Piotr Sobiecki. 2022-07-13 View Report
Confirmation statement. Statement with updates. 2022-01-12 View Report
Accounts. Accounts type micro entity. 2021-12-14 View Report
Confirmation statement. Statement with updates. 2021-02-11 View Report
Accounts. Accounts type micro entity. 2021-01-12 View Report
Confirmation statement. Statement with updates. 2020-01-15 View Report
Accounts. Accounts type micro entity. 2019-11-07 View Report
Address. New address: 4 Stephen Road Newark NG24 2BG. Change date: 2019-10-24. Old address: 38 Mersey Street Leigh WN7 4RG United Kingdom. 2019-10-24 View Report
Persons with significant control. Psc name: Piotr Sobiecki. Notification date: 2019-10-07. 2019-10-24 View Report
Persons with significant control. Psc name: Mark Edward Lambert. Cessation date: 2019-10-07. 2019-10-24 View Report
Officers. Appointment date: 2019-10-07. Officer name: Mr Piotr Sobiecki. 2019-10-24 View Report
Officers. Officer name: Mark Edward Lambert. Termination date: 2019-10-07. 2019-10-24 View Report
Address. Old address: 16 Northfield Drive South Kirkby Pontefract WF9 3TD United Kingdom. New address: 38 Mersey Street Leigh WN7 4RG. Change date: 2019-07-08. 2019-07-08 View Report
Persons with significant control. Psc name: Mark Edward Lambert. Notification date: 2019-06-14. 2019-07-08 View Report
Officers. Officer name: Steven Paul Fossey. Termination date: 2019-06-14. 2019-07-08 View Report
Officers. Officer name: Mr Mark Edward Lambert. Appointment date: 2019-06-14. 2019-07-08 View Report
Persons with significant control. Psc name: Steven Paul Fossey. Cessation date: 2019-06-14. 2019-07-08 View Report
Address. Change date: 2019-01-22. Old address: 50 Cassiobury Avenue Feltham TW14 9JF England. New address: 16 Northfield Drive South Kirkby Pontefract WF9 3TD. 2019-01-22 View Report
Officers. Officer name: Mr Steven Paul Fossey. Appointment date: 2019-01-14. 2019-01-22 View Report
Persons with significant control. Cessation date: 2019-01-14. Psc name: Damian Andrzej Kuzniar. 2019-01-22 View Report
Officers. Officer name: Damian Andrzej Kuzniar. Termination date: 2019-01-14. 2019-01-22 View Report
Persons with significant control. Notification date: 2019-01-14. Psc name: Steven Paul Fossey. 2019-01-22 View Report
Confirmation statement. Statement with updates. 2019-01-08 View Report
Accounts. Accounts type micro entity. 2018-09-08 View Report
Officers. Officer name: Mr Damian Andrzej Kuzniar. Appointment date: 2018-07-06. 2018-07-31 View Report
Officers. Termination date: 2018-07-06. Officer name: Nasser Saffan. 2018-07-31 View Report
Persons with significant control. Notification date: 2018-07-06. Psc name: Damian Andrzej Kuzniar. 2018-07-31 View Report
Address. New address: 50 Cassiobury Avenue Feltham TW14 9JF. Change date: 2018-07-31. Old address: 20 Wyverne Road Manchester M21 0ZN England. 2018-07-31 View Report
Persons with significant control. Psc name: Nasser Saffan. Cessation date: 2018-07-06. 2018-07-31 View Report
Persons with significant control. Psc name: Terry Dunne. Cessation date: 2018-04-24. 2018-05-03 View Report
Officers. Officer name: Terry Dunne. Termination date: 2018-04-24. 2018-05-03 View Report
Officers. Appointment date: 2018-04-24. Officer name: Mr Nasser Saffan. 2018-05-03 View Report
Address. Old address: 103 Vista Road Haydock St. Helens WA11 0RL England. Change date: 2018-05-03. New address: 20 Wyverne Road Manchester M21 0ZN. 2018-05-03 View Report
Persons with significant control. Psc name: Lee Travis. Cessation date: 2018-04-05. 2018-05-03 View Report
Persons with significant control. Psc name: Terry Dunne. Notification date: 2018-04-05. 2018-05-03 View Report
Officers. Appointment date: 2018-04-05. Officer name: Mr Terry Dunne. 2018-05-03 View Report
Officers. Officer name: Lee Travis. Termination date: 2018-04-05. 2018-05-03 View Report
Persons with significant control. Notification date: 2018-04-24. Psc name: Nasser Saffan. 2018-05-03 View Report