Hambledon Logistics Ltd BRADFORD


Hambledon Logistics Ltd was formally closed on 2022-08-09. Hambledon Logistics was a private limited company that was situated at 191 Washington Street, Bradford, BD8 9QP, UNITED KINGDOM. Its net worth was valued to be 1 pound, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formed on 2014-03-20) was run by 1 director.
Director Mohammed A. who was appointed on 02 February 2022.

The company was classified as "freight transport by road" (49410). The most recent confirmation statement was sent on 2022-01-07 and last time the annual accounts were sent was on 31 March 2021. 2016-03-20 was the date of the most recent annual return.

Hambledon Logistics Ltd Address / Contact

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

Company Information / Profile

Registration Number 08950331
Date of Incorporation Thu, 20th Mar 2014
Date of Dissolution Tue, 9th Aug 2022
Industry Freight transport by road
End of financial Year 31st March
Company age 8 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 21st Jan 2023
Last confirmation statement dated Fri, 7th Jan 2022

Company staff

Mohammed A.

Position: Director

Appointed: 02 February 2022

Frederick A.

Position: Director

Appointed: 20 January 2021

Resigned: 02 February 2022

Mark M.

Position: Director

Appointed: 18 July 2019

Resigned: 20 January 2021

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 27 November 2018

Grigore N.

Position: Director

Appointed: 16 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 16 November 2017

Stephen R.

Position: Director

Appointed: 20 July 2016

Resigned: 15 March 2017

Christopher M.

Position: Director

Appointed: 18 August 2015

Resigned: 20 July 2016

Craig W.

Position: Director

Appointed: 20 March 2015

Resigned: 18 August 2015

Neil C.

Position: Director

Appointed: 05 December 2014

Resigned: 20 March 2015

Manjit S.

Position: Director

Appointed: 08 October 2014

Resigned: 05 December 2014

Claire M.

Position: Director

Appointed: 09 April 2014

Resigned: 08 October 2014

Terence D.

Position: Director

Appointed: 20 March 2014

Resigned: 09 April 2014

People with significant control

Mohammed A.

Notified on 2 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Frederick A.

Notified on 20 January 2021
Ceased on 2 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark M.

Notified on 18 July 2019
Ceased on 20 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simplicio G.

Notified on 27 November 2018
Ceased on 18 July 2019
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 27 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grigore N.

Notified on 16 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen R.

Notified on 20 July 2016
Ceased on 15 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth11     
Balance Sheet
Current Assets1521 44212 43911533
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 1 441 2 438  532
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year1511 441     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
Free Download (1 page)

Company search