HARLESTHORPE TRANSPORT LTD - LEICESTER
Company Profile | Company Filings |
Overview
HARLESTHORPE TRANSPORT LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
HARLESTHORPE TRANSPORT LTD was incorporated 9 years ago on 18/07/2014 and has the registered number: 09136676. The accounts status is MICRO ENTITY.
HARLESTHORPE TRANSPORT LTD was incorporated 9 years ago on 18/07/2014 and has the registered number: 09136676. The accounts status is MICRO ENTITY.
HARLESTHORPE TRANSPORT LTD - LEICESTER
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 / 7 | 31/07/2021 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2022 | 05/07/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-05-18 | CURRENT |
MICHAEL AITCHESON | Jul 1991 | British | Director | 2014-08-29 UNTIL 2015-09-09 | RESIGNED |
MR IULIAN CUCIUREANU | Jul 1989 | Romanian | Director | 2018-07-13 UNTIL 2019-02-05 | RESIGNED |
DAVID VINCENT | Aug 1970 | British | Director | 2016-01-04 UNTIL 2016-03-31 | RESIGNED |
MR CALUM BOND | Jul 1989 | British | Director | 2020-10-16 UNTIL 2022-05-18 | RESIGNED |
MR SEAN LEIGH RYAN | Nov 1973 | British | Director | 2018-04-17 UNTIL 2018-07-13 | RESIGNED |
MR THOMAS PALACKY | Jun 1974 | British | Director | 2019-05-29 UNTIL 2020-03-10 | RESIGNED |
MR DEAN MORGAN | Mar 1969 | British | Director | 2017-08-02 UNTIL 2018-04-05 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-04-17 | RESIGNED |
JAMES CULLEN | Jul 1983 | British | Director | 2016-03-31 UNTIL 2016-10-07 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-13 UNTIL 2017-08-02 | RESIGNED |
MR GRAHAM MCDONALD | Jul 1960 | British | Director | 2020-03-10 UNTIL 2020-10-16 | RESIGNED |
MR PAWEL MACUK | Jul 1974 | Polish | Director | 2019-02-05 UNTIL 2019-05-29 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-07-18 UNTIL 2014-08-29 | RESIGNED |
DARREN BATEMAN | Jan 1974 | British | Director | 2015-09-09 UNTIL 2016-01-04 | RESIGNED |
MARK ATKINS | Jan 1966 | British | Director | 2016-10-07 UNTIL 2017-03-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-05-18 | 12/1996 | Bradford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Calum Bond | 2020-10-16 - 2022-05-18 | 7/1989 | Bolton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Graham Mcdonald | 2020-03-10 - 2020-10-16 | 7/1960 | Amersham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Thomas Palacky | 2019-05-29 - 2020-03-10 | 6/1974 | Enfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Pawel Macuk | 2019-02-05 - 2019-05-29 | 7/1974 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Iulian Cuciureanu | 2018-07-13 - 2019-02-05 | 7/1989 | Shrewsbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Sean Leigh Ryan | 2018-04-17 - 2018-07-13 | 11/1973 | Skelmersdale |
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 - 2018-04-17 | 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 Dean Morgan | 2017-08-02 - 2018-04-05 | 3/1969 | Shefford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2017-03-13 - 2017-08-02 | 1/1945 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
James Cullen | 2016-04-06 - 2016-10-07 | 7/1983 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Harlesthorpe Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-02-22 | 31-07-2021 | £1 equity |
Harlesthorpe Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-03-09 | 31-07-2020 | £1 equity |
Harlesthorpe Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-03-03 | 31-07-2019 | £1 equity |
Harlesthorpe Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-02-26 | 31-07-2018 | £1 equity |
Harlesthorpe Transport Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-04-14 | 31-07-2017 | £1 equity |
Harlesthorpe Transport Ltd Accounts | 2017-04-11 | 31-07-2016 | £1 equity |
Harlesthorpe Transport Ltd Accounts | 2016-02-24 | 31-07-2015 | £1 equity |