HS TRANSPORT SERVICES LIMITED

Address:
West Terrace, Esh Winning, County Durham, DH7 9PT

HS TRANSPORT SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02538544. The registration start date is September 10, 1990. The current status is Active.

Company Overview

Company Number 02538544
Company Name HS TRANSPORT SERVICES LIMITED
Registered Address West Terrace
Esh Winning
County Durham
DH7 9PT
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1990-09-10
Account Category DORMANT
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2022-02-28
Accounts Last Update 2020-05-31
Returns Due Date 2016-10-02
Returns Last Update 2015-09-04
Confirmation Statement Due Date 2021-09-18
Confirmation Statement Last Update 2020-09-04
Mortgage Charges 14
Mortgage Satisfied 14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
43999 Other specialised construction activities n.e.c.
49410 Freight transport by road
82990 Other business support service activities n.e.c.

Office Location

Address WEST TERRACE
ESH WINNING
Post Town COUNTY DURHAM
Post Code DH7 9PT

Companies with the same location

Entity Name Office Address
HAR TRANSPORT LIMITED West Terrace, Esh Winning, County Durham, DH7 9PT

Companies with the same post code

Entity Name Office Address
P MCKENNA AGRICULTURAL SERVICES LTD Esh Winning Industrial Estate Esh Winning Industrial Estate, Esh Winning, Durham, DH7 9PT, England
ANT PLANT HIRE LTD Unit 4 Esh Winning Industrial Estate, Esh Winning, Durham, DH7 9PT, England
S&S LANDSCAPES LIMITED Unit 7 Esh Winning Industrial Estate, Esh Winning, Durham, DH7 9PT, England
HS AUSTRALIA LIMITED 1 West Terrace, Esh Winning, Durham, DH7 9PT
ADMIRAL BUILDING SERVICES LIMITED Unit 2a Esh Winning Industrial Estate, Esh Winning, Durham, DH7 9PT
BURNELL PROPERTIES LIMITED The Yard, Light Industrial Estate, Esh Winning, Co Durham, DH7 9PT
HBLT LIMITED West Terrace, Esh Winning, Durham, County Durham, DH7 9PT
HEDLEY FARM HOMES LIMITED Unit 5 Esh Winning Industrial Estate, Esh Winning, County Durham, DH7 9PT, United Kingdom
D W L ENGINEERING SERVICES LTD West Terrace Esh Winning Industrial Estate, Esh Winning, Durham, DH7 9PT
HARGREAVES (UK) SERVICES LIMITED West Terrace Esh Winning, Durham, DH7 9PT

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COCKBURN, Iain Duncan Director (Active) West Terrace, Esh Winning, County Durham, DH7 9PT March 1965 /
1 January 2008
British /
United Kingdom
Director
BROTHERSTON, Robert Secretary (Resigned) 7 Heath Close, Gateshead, Tyne & Wear, NE11 9TF /
31 March 1997
/
HODGSON, Terence Michael Secretary (Resigned) 50 Snows Green Road, Shotley Bridge, Consett, County Durham, DH8 0ER /
20 November 2000
/
HODGSON, Terence Michael Secretary (Resigned) 43 The Briary, Shotley Bridge, Consett, County Durham, DH8 0QZ /
18 October 1994
/
MACQUARRIE, Stephen Nigel Secretary (Resigned) West Terrace, Esh Winning, County Durham, DH7 9PT /
1 November 2004
/
TURNBULL, George Anthony Secretary (Resigned) Thackholme, Boldron, Barnard Castle, County Durham, DL12 9SU /
/
BANHAM, Gordon Frank Colenso Director (Resigned) 37 Ferens Park, The Sands, Durham, Co Durham, DH1 1NU June 1964 /
19 October 2001
British /
United Kingdom
Director
BROTHERSTON, Robert Director (Resigned) 7 Heath Close, Gateshead, Tyne & Wear, NE11 9TF August 1958 /
31 December 1998
British /
United Kingdom
Accountant
DILLON, Peter Marshall Director (Resigned) Broomfield Bank Lane, Upper Denby, Huddersfield, West Yorkshire, HD8 8UT April 1944 /
2 April 2003
British /
Chartered Accountant
DOUGAN, Kevin James Stewart Director (Resigned) 1 Darley Court, Plawsworth, Chester Le Street, County Durham, DH2 3LQ June 1954 /
14 March 2003
British /
United Kingdom
Engineer
HODGSON, Terence Michael Director (Resigned) 50 Snows Green Road, Shotley Bridge, Consett, County Durham, DH8 0ER October 1945 /
19 October 2001
British /
England
Company Director
LEATHER, Michael Robert Director (Resigned) 3 St Margarets Garth, Durham, DH1 4DS June 1961 /
23 April 1999
British /
Chartered Accountant
MACQUARRIE, Stephen Nigel Director (Resigned) 9 Aykley Vale, Aykley Heads, Durham City, County Durham, DH1 5WA January 1956 /
19 October 2001
British /
United Kingdom
Town Planner
SHEPHERD, Bruce Stewart Director (Resigned) Parkburn, Mitford, Morpeth, Northumberland, NE61 3PZ November 1946 /
11 January 1995
British /
England
Transport Manager/Company Dire
SOWERBY, Neal Director (Resigned) 24 Brookes Rise, Langley Moor, Durham, DH7 8XY November 1962 /
31 December 1998
British /
England
Director
YOUNG, John Director (Resigned) 9 Valley View, Ushaw Moor, Durham, County Durham, DH7 7LS December 1953 /
British /
Group Vehicles Manager
YOUNG, Paul Andrew Director (Resigned) 18 Kira Drive, Pity Me, Durham, DH1 5GU April 1970 /
31 December 1998
British /
Director
YOUNG, Paul Andrew Director (Resigned) Townhead Farm, Iveston, Durham, DH8 7TD April 1970 /
British /
Student
YOUNG, Robert Director (Resigned) Townhead Farm, Iveston, Consett, Co Durham, DH8 7TD May 1946 /
4 March 2003
British /
United Kingdom
Director
YOUNG, Robert Director (Resigned) Townhead Farm, Iveston, Consett, Co Durham, DH8 7TD May 1946 /
27 May 1994
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town COUNTY DURHAM
Post Code DH7 9PT
Category transport
SIC Code 43999 - Other specialised construction activities n.e.c.
Category + Posttown transport + COUNTY DURHAM

Improve Information

Please provide details on HS TRANSPORT SERVICES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches