Hanchurch Transport Ltd LEICESTER


Hanchurch Transport Ltd was officially closed on 2023-02-21. Hanchurch Transport was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was valued to be 1 pound, while the fixed assets the company owned amounted to 0 pounds. The company (formally formed on 2014-11-07) was run by 1 director.
Director Mohammed A. who was appointed on 24 January 2022.

The company was categorised as "freight transport by road" (49410). The last confirmation statement was sent on 2022-10-25 and last time the accounts were sent was on 30 November 2021. 2015-11-07 is the date of the most recent annual return.

Hanchurch Transport Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09300310
Date of Incorporation Fri, 7th Nov 2014
Date of Dissolution Tue, 21st Feb 2023
Industry Freight transport by road
End of financial Year 30th November
Company age 9 years old
Account next due date Thu, 31st Aug 2023
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 8th Nov 2023
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Mohammed A.

Position: Director

Appointed: 24 January 2022

Stephen C.

Position: Director

Appointed: 09 December 2020

Resigned: 24 January 2022

Yaser K.

Position: Director

Appointed: 14 October 2020

Resigned: 09 December 2020

Christopher T.

Position: Director

Appointed: 03 October 2019

Resigned: 14 October 2020

Osita N.

Position: Director

Appointed: 17 May 2019

Resigned: 17 June 2019

Sakiusa T.

Position: Director

Appointed: 28 June 2018

Resigned: 17 May 2019

Scott E.

Position: Director

Appointed: 09 April 2018

Resigned: 28 June 2018

Tremon J.

Position: Director

Appointed: 15 June 2017

Resigned: 09 April 2018

Ryan P.

Position: Director

Appointed: 07 April 2017

Resigned: 15 June 2017

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 15 June 2017

Terence D.

Position: Director

Appointed: 10 March 2017

Resigned: 07 April 2017

John P.

Position: Director

Appointed: 03 December 2014

Resigned: 10 March 2017

Terence D.

Position: Director

Appointed: 07 November 2014

Resigned: 03 December 2014

People with significant control

Mohammed A.

Notified on 24 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen C.

Notified on 9 December 2020
Ceased on 24 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yaser K.

Notified on 14 October 2020
Ceased on 9 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher T.

Notified on 3 October 2019
Ceased on 14 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Osita N.

Notified on 17 May 2019
Ceased on 3 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sakiusa T.

Notified on 28 June 2018
Ceased on 17 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott E.

Notified on 9 April 2018
Ceased on 28 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tremon J.

Notified on 15 June 2017
Ceased on 9 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John P.

Notified on 30 June 2016
Ceased on 10 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth1      
Balance Sheet
Current Assets1 2721 43649734592871
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds1      
Other
Average Number Employees During Period    111
Creditors1 2711 4354873359186 
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Creditors Due Within One Year1 271      

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: 21st, February 2023
Free Download (1 page)

Company search