HERNHILL TRANSPORT LTD - BRADFORD
Company Profile | Company Filings |
Overview
HERNHILL TRANSPORT LTD is a Private Limited Company from BRADFORD UNITED KINGDOM and has the status: Active.
HERNHILL TRANSPORT LTD was incorporated 10 years ago on 20/03/2014 and has the registered number: 08950302. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HERNHILL TRANSPORT LTD was incorporated 10 years ago on 20/03/2014 and has the registered number: 08950302. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HERNHILL TRANSPORT LTD - BRADFORD
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
191 WASHINGTON STREET
BRADFORD
BD8 9QP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/01/2024 | 18/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-03-22 | CURRENT |
CHRISTOPHER MCNULTY | Sep 1951 | British | Director | 2014-07-17 UNTIL 2014-09-12 | RESIGNED |
MR PATRICK MCGOUGH | Feb 1957 | Scottish | Director | 2014-04-03 UNTIL 2014-07-17 | RESIGNED |
MR PHILIP WHELAN | Apr 1963 | British | Director | 2016-05-04 UNTIL 2016-06-01 | RESIGNED |
MARIUS SORIN | Jun 1978 | Romanian | Director | 2016-02-24 UNTIL 2016-05-04 | RESIGNED |
MR JORDAN BAND | Aug 2000 | British | Director | 2021-03-30 UNTIL 2022-03-22 | RESIGNED |
MR MICHAEL WILLIAM SHILLABER | Mar 1960 | British | Director | 2019-06-03 UNTIL 2020-01-13 | RESIGNED |
STEPHEN PEAGRAM | Mar 1963 | British | Director | 2016-06-01 UNTIL 2018-04-05 | RESIGNED |
MR ARNAU SANCHEZ GARTIA | Nov 1998 | Spanish | Director | 2020-10-14 UNTIL 2021-03-30 | RESIGNED |
MR MAREK PATRAS | Sep 1969 | Slovak | Director | 2018-07-11 UNTIL 2018-08-20 | RESIGNED |
JOHN MYERSCOUGH | Aug 1988 | British | Director | 2014-09-12 UNTIL 2014-10-27 | RESIGNED |
MR CAREY PAUL WOOD | Sep 1963 | British | Director | 2015-03-24 UNTIL 2015-04-27 | RESIGNED |
MR LADISLAV JUHASZ | Jul 1985 | Slovakian | Director | 2015-04-27 UNTIL 2015-10-16 | RESIGNED |
MICAH ADAMS | May 1970 | British | Director | 2014-10-27 UNTIL 2015-03-24 | RESIGNED |
MR MARCIN FERENC | Nov 1973 | Polish | Director | 2018-08-20 UNTIL 2019-06-03 | RESIGNED |
MR MATTHEW HARRISON | Nov 1988 | British | Director | 2020-01-13 UNTIL 2020-08-10 | RESIGNED |
MICHAEL ELLIS | Mar 1992 | British | Director | 2015-10-16 UNTIL 2016-02-24 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-04 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-03-20 UNTIL 2014-04-03 | RESIGNED |
MR GRAHAM THOMAS BARBER | Sep 1979 | British | Director | 2018-05-04 UNTIL 2018-07-11 | RESIGNED |
MR DEXTER ASHMAN | Apr 1975 | British | Director | 2020-08-10 UNTIL 2020-10-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-03-22 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jordan Band | 2021-03-30 - 2021-05-05 | 8/2000 | Mexborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Arnau Sanchez Gartia | 2020-10-14 - 2021-03-30 | 11/1998 | Dundee |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Dexter Ashman | 2020-08-10 - 2020-10-14 | 4/1975 | Rainham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Matthew Harrison | 2020-01-13 - 2020-08-10 | 11/1988 | Shipley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Michael William Shillaber | 2019-06-03 - 2020-01-13 | 3/1960 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Marcin Ferenc | 2018-08-20 - 2019-06-03 | 11/1973 | Northolt |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Marek Patras | 2018-07-11 - 2018-08-20 | 9/1969 | Wigan |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Graham Thomas Barber | 2018-05-04 - 2018-07-11 | 9/1979 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Dunne | 2018-04-05 - 2018-05-04 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Stephen Peagram | 2016-04-06 - 2018-04-05 | 3/1963 | Sunderland | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hernhill Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-12-02 | 31-03-2023 | £1 equity |
Hernhill Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-09-01 | 31-03-2022 | £1 equity |
Hernhill Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-14 | 31-03-2021 | £1 equity |
Hernhill Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-01-09 | 31-03-2020 | £1 equity |
Hernhill Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-11-06 | 31-03-2019 | £1 equity |
Hernhill Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-08 | 31-03-2018 | £1 equity |
Hernhill Transport Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-11-18 | 31-03-2017 | £1 equity |
Hernhill Transport Ltd Accounts | 2016-11-16 | 31-03-2016 | £1 equity |
Hernhill Transport Ltd Accounts | 2015-12-11 | 31-03-2015 | £1 equity |