Hernhill Transport Ltd BRADFORD


Founded in 2014, Hernhill Transport, classified under reg no. 08950302 is an active company. Currently registered at 191 Washington Street BD8 9QP, Bradford the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has one director. Mohammed A., appointed on 22 March 2022. There are currently no secretaries appointed. As of 15 May 2024, there were 20 ex directors - Jordan B., Arnau S. and others listed below. There were no ex secretaries.

Hernhill Transport Ltd Address / Contact

Office Address 191 Washington Street
Town Bradford
Post code BD8 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08950302
Date of Incorporation Thu, 20th Mar 2014
Industry Freight transport by road
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Mohammed A.

Position: Director

Appointed: 22 March 2022

Jordan B.

Position: Director

Appointed: 30 March 2021

Resigned: 22 March 2022

Arnau S.

Position: Director

Appointed: 14 October 2020

Resigned: 30 March 2021

Dexter A.

Position: Director

Appointed: 10 August 2020

Resigned: 14 October 2020

Matthew H.

Position: Director

Appointed: 13 January 2020

Resigned: 10 August 2020

Michael S.

Position: Director

Appointed: 03 June 2019

Resigned: 13 January 2020

Marcin F.

Position: Director

Appointed: 20 August 2018

Resigned: 03 June 2019

Marek P.

Position: Director

Appointed: 11 July 2018

Resigned: 20 August 2018

Graham B.

Position: Director

Appointed: 04 May 2018

Resigned: 11 July 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 04 May 2018

Stephen P.

Position: Director

Appointed: 01 June 2016

Resigned: 05 April 2018

Philip W.

Position: Director

Appointed: 04 May 2016

Resigned: 01 June 2016

Marius S.

Position: Director

Appointed: 24 February 2016

Resigned: 04 May 2016

Michael E.

Position: Director

Appointed: 16 October 2015

Resigned: 24 February 2016

Ladislav J.

Position: Director

Appointed: 27 April 2015

Resigned: 16 October 2015

Carey W.

Position: Director

Appointed: 24 March 2015

Resigned: 27 April 2015

Micah A.

Position: Director

Appointed: 27 October 2014

Resigned: 24 March 2015

John M.

Position: Director

Appointed: 12 September 2014

Resigned: 27 October 2014

Christopher M.

Position: Director

Appointed: 17 July 2014

Resigned: 12 September 2014

Patrick M.

Position: Director

Appointed: 03 April 2014

Resigned: 17 July 2014

Terence D.

Position: Director

Appointed: 20 March 2014

Resigned: 03 April 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 11 names. As BizStats identified, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jordan B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Arnau S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 22 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jordan B.

Notified on 30 March 2021
Ceased on 5 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arnau S.

Notified on 14 October 2020
Ceased on 30 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dexter A.

Notified on 10 August 2020
Ceased on 14 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew H.

Notified on 13 January 2020
Ceased on 10 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael S.

Notified on 3 June 2019
Ceased on 13 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marcin F.

Notified on 20 August 2018
Ceased on 3 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marek P.

Notified on 11 July 2018
Ceased on 20 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham B.

Notified on 4 May 2018
Ceased on 11 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 4 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen P.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11       
Balance Sheet
Current Assets1 3423972014271111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Creditors 39619 426    
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Average Number Employees During Period     1111
Accruals Deferred Income-1        
Creditors Due Within One Year1 341396       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-02-07
filed on: 7th, February 2024
Free Download (1 page)

Company search