HACKENTHORPE TRANSPORT LTD is a business entity registered at Companies House, UK, with entity identifier is 08947566. The registration start date is March 19, 2014. The current status is Active.
Company Number | 08947566 |
Company Name | HACKENTHORPE TRANSPORT LTD |
Registered Address |
53 Fordwater Road Sutton Coldfiled B74 2BG United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2014-03-19 |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-04-16 |
Returns Last Update | 2016-03-19 |
Confirmation Statement Due Date | 2021-01-28 |
Confirmation Statement Last Update | 2019-12-17 |
Information Source | source link |
SIC Code | Industry |
---|---|
49410 | Freight transport by road |
Address |
53 FORDWATER ROAD |
Post Town | SUTTON COLDFILED |
Post Code | B74 2BG |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
SILVERCLASS HOME CARE LIMITED | 72 Fordwater Road, Streetly, Sutton Coldfield, B74 2BG, England |
ENVIROMET LIMITED | 43 Fordwater Road, Sutton Coldfield, West Midlands, B74 2BG, United Kingdom |
Entity Name | Office Address |
---|---|
HORIZON-UK LIMITED | 6 Shenstone Close, Four Oaks, Sutton Coldfiled, B74 4XB, England |
SNK MACHINES LIMITED | Mr1/ Unit 17 Wrens Court, Lower Queen Street, Sutton Coldfiled, Birmingham, B72 1RT, England |
CCTV DOCTOR LTD | 11 Goldieslie Road, Sutton Coldfiled, B73 5PE |
SPS UK HOLDINGS LTD | 6 Shenstone Close, Four Oaks, Sutton Coldfiled, B74 4XB, England |
LUBRICATION TECHNOLOGY LIMITED | 32 Cremorne Road, Four Oaks, Sutton Coldfiled, West Midlands, B75 5AQ |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
RESTALL, Sean Ronald | Director (Active) | 32 Wicor Mill Lane, Fareham, United Kingdom, PO16 9EG | February 1968 / 19 August 2016 |
British / United Kingdom |
7.5 Tonne Driver |
DUNNE, Terence | Director (Resigned) | 35 Redhouse Lane, Leeds, West Yorkshire, United Kingdom, LS7 4RA | January 1945 / 19 March 2014 |
British / United Kingdom |
Company Director |
EMERY, David | Director (Resigned) | 9 Dunster Road, Keynsham, Bristol, United Kingdom, BS31 1WB | June 1955 / 28 April 2016 |
British / United Kingdom |
Lgv Driver |
FARR, Peter | Director (Resigned) | 39 Howard Road, Essex, United Kingdom, IG1 2EX | August 1961 / 7 October 2015 |
British / United Kingdom |
Lgv Driver |
KONIECZNY, Pawel | Director (Resigned) | 123 Oaktree Crescent, Bristol, United Kingdom, BS32 9AE | May 1981 / 2 June 2015 |
Polish / United Kingdom |
Hgv Driver |
MCCREERY, Benjamin | Director (Resigned) | Flat 42 Wade House, Wade Close, Eccles, Manchester, United Kingdom, M30 0QE | September 1992 / 20 April 2015 |
British / United Kingdom |
3.5 Tonne Driver |
MORRISON, John | Director (Resigned) | 1 Muirhead Drive, Motherwell, United Kingdom, ML1 5TG | January 1953 / 31 March 2014 |
British / United Kingdom |
Company Director |
Post Town | SUTTON COLDFILED |
Post Code | B74 2BG |
Category | transport |
SIC Code | 49410 - Freight transport by road |
Category + Posttown | transport + SUTTON COLDFILED |
Please provide details on HACKENTHORPE TRANSPORT LTD 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.