Hessle Transport Ltd WEST DRAYTON


Hessle Transport started in year 2014 as Private Limited Company with registration number 09331115. The Hessle Transport company has been functioning successfully for ten years now and its status is active. The firm's office is based in West Drayton at 89 Coleridge Way. Postal code: UB7 9HS.

The firm has one director. Alex C., appointed on 16 November 2020. There are currently no secretaries appointed. As of 25 April 2024, there were 11 ex directors - Jagjvan C., Peter C. and others listed below. There were no ex secretaries.

Hessle Transport Ltd Address / Contact

Office Address 89 Coleridge Way
Town West Drayton
Post code UB7 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09331115
Date of Incorporation Thu, 27th Nov 2014
Industry Licensed carriers
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Alex C.

Position: Director

Appointed: 16 November 2020

Jagjvan C.

Position: Director

Appointed: 27 August 2020

Resigned: 16 November 2020

Peter C.

Position: Director

Appointed: 12 June 2020

Resigned: 27 August 2020

Martin C.

Position: Director

Appointed: 14 May 2020

Resigned: 12 June 2020

Nouman S.

Position: Director

Appointed: 01 April 2020

Resigned: 14 May 2020

William P.

Position: Director

Appointed: 08 November 2019

Resigned: 01 April 2020

Callum R.

Position: Director

Appointed: 06 June 2019

Resigned: 08 November 2019

Jenson K.

Position: Director

Appointed: 24 October 2018

Resigned: 06 June 2019

Marian-Venu L.

Position: Director

Appointed: 03 April 2018

Resigned: 24 October 2018

Matthew A.

Position: Director

Appointed: 01 November 2016

Resigned: 03 April 2018

Christopher H.

Position: Director

Appointed: 10 December 2015

Resigned: 01 November 2016

Terence D.

Position: Director

Appointed: 27 November 2014

Resigned: 10 December 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 11 names. As we found, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alex C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jagjvan C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alex C.

Notified on 16 November 2020
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jagjvan C.

Notified on 27 August 2020
Ceased on 16 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter C.

Notified on 12 June 2020
Ceased on 27 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin C.

Notified on 14 May 2020
Ceased on 12 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nouman S.

Notified on 1 April 2020
Ceased on 14 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William P.

Notified on 8 November 2019
Ceased on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Callum R.

Notified on 6 June 2019
Ceased on 8 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jenson K.

Notified on 24 October 2018
Ceased on 6 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marian-Venu L.

Notified on 3 April 2018
Ceased on 24 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew A.

Notified on 1 November 2016
Ceased on 3 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1       
Balance Sheet
Current Assets1339233397883111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors 3382323968730  
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/11/30
filed on: 17th, June 2023
Free Download (5 pages)

Company search