HILMARTON LOGISTICS LTD - BRADFORD
Company Profile | Company Filings |
Overview
HILMARTON LOGISTICS LTD is a Private Limited Company from BRADFORD UNITED KINGDOM and has the status: Dissolved - no longer trading.
HILMARTON LOGISTICS LTD was incorporated 10 years ago on 17/04/2014 and has the registered number: 09002409.
HILMARTON LOGISTICS LTD was incorporated 10 years ago on 17/04/2014 and has the registered number: 09002409.
HILMARTON LOGISTICS 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 |
---|---|---|
30 / 4 | 30/04/2020 |
Registered Office
191 WASHINGTON STREET
BRADFORD
BD8 9QP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2020-06-01 | CURRENT |
MR EMMANUEL OBASOHAN | Jul 1954 | British | Director | 2020-01-16 UNTIL 2020-06-01 | RESIGNED |
MR VIOREL TATARU | Sep 1978 | Romanian | Director | 2017-12-12 UNTIL 2018-04-05 | RESIGNED |
ROBERT RHIND | Sep 1958 | British | Director | 2016-03-03 UNTIL 2016-08-03 | RESIGNED |
STEPHEN MANLEY | May 1967 | British | Director | 2015-07-17 UNTIL 2015-09-08 | RESIGNED |
MOHIBULLAH KHAN | Nov 1978 | British | Director | 2016-08-03 UNTIL 2017-12-12 | RESIGNED |
MR ABDUL JUMA KARANDA | Sep 1970 | British | Director | 2018-09-05 UNTIL 2019-09-23 | RESIGNED |
GARETH EAMES | Apr 1983 | British | Director | 2015-12-22 UNTIL 2016-03-03 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-08 | RESIGNED |
MR JAMES BLACKHURST | Oct 1956 | British | Director | 2019-09-23 UNTIL 2020-01-16 | RESIGNED |
SHELDON BOSSUOT | British | Director | 2015-09-08 UNTIL 2015-12-22 | RESIGNED | |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-04-17 UNTIL 2014-05-06 | RESIGNED |
DAVID CAULFIELD | Jan 1972 | British | Director | 2018-05-08 UNTIL 2018-09-05 | RESIGNED |
GASPARINO CILIBERTO | Sep 1967 | Italian | Director | 2014-05-06 UNTIL 2014-07-17 | RESIGNED |
CHRISTOPHER WOODALL | Dec 1959 | British | Director | 2014-07-17 UNTIL 2015-07-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2020-06-01 | 12/1996 | Bradford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Emmanuel Obasohan | 2020-01-16 - 2020-06-01 | 7/1954 | Dagenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr James Blackhurst | 2019-09-23 - 2020-01-16 | 10/1956 | Stoke On Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Abdul Juma Karanda | 2018-09-05 - 2019-09-23 | 9/1970 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr David James Caulfield | 2018-05-08 - 2018-09-05 | 1/1972 | Edinburgh |
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 - 2018-05-08 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Viorel Tataru | 2017-12-12 - 2018-04-05 | 9/1978 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mohibullah Khan | 2016-08-04 - 2017-12-12 | 11/1978 | Leeds | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hilmarton Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-06-18 | 30-04-2020 | £1 equity |
Hilmarton Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-02-14 | 30-04-2019 | £1 equity |
Hilmarton Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-10-02 | 30-04-2018 | £1 equity |
Hilmarton Logistics Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-01-25 | 30-04-2017 | £1 equity |
Hilmarton Logistics Ltd Accounts | 2017-01-26 | 30-04-2016 | £1 equity |
Hilmarton Logistics Ltd Accounts | 2016-01-13 | 30-04-2015 | £1 equity |