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 - BRADFORD

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYDORE TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ALCONBURY TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBASCOMBE HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALLERGROVE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARCHENFIELD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALVERTHORPE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ADSTONE LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
SUNDRIDGE LOGISTICS LTD WESTON SUPER MARE UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ADMINGTON LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ABINGWORTH TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBOTSWOOD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ACKLAM HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ABCOTT HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
AMEYSFORD LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ANNESLEY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARMLEY SUCCESSFUL LTD LEEDS UNITED KINGDOM Dissolved... 53201 - Licensed carriers
ABERFORD TRADITIONAL LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
ARBURY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
CAREY SOLUTIONS LTD MILTON KEYNES ENGLAND Dissolved... 49410 - Freight transport by road

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STROUDEN LOGISTICS LTD BRADFORD ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
NYCROFT SURE LTD BRADFORD ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
CROXDEN UNSURPASSED LTD BRADFORD ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
ORSTON SPECTACULAR LTD BRADFORD ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
RENHOLD COMMERCE LTD BRADFORD UNITED KINGDOM Active MICRO ENTITY 53201 - Licensed carriers
LUSBY OPPORTUNITIES LTD BRADFORD ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
PURFLEET EXCELLENCE LTD BRADFORD ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
SANDWITH OPTIMUM LTD BRADFORD UNITED KINGDOM Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
HOLLINGDON LTD BRADFORD UNITED KINGDOM Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
APPLAUSH LTD BRADFORD ENGLAND Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles