Hannington Transport Ltd COVENTRY


Founded in 2014, Hannington Transport, classified under reg no. 09067823 is an active company. Currently registered at 107 Nicholls Street CV2 4GR, Coventry the company has been in the business for ten years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has one director. Mohammed A., appointed on 29 February 2024. There are currently no secretaries appointed. As of 28 April 2024, there were 13 ex directors - Ion A., Amanda T. and others listed below. There were no ex secretaries.

Hannington Transport Ltd Address / Contact

Office Address 107 Nicholls Street
Town Coventry
Post code CV2 4GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09067823
Date of Incorporation Tue, 3rd Jun 2014
Industry Licensed carriers
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 29 February 2024

Ion A.

Position: Director

Appointed: 24 June 2020

Resigned: 29 February 2024

Amanda T.

Position: Director

Appointed: 10 December 2019

Resigned: 24 June 2020

Kenneth J.

Position: Director

Appointed: 21 August 2019

Resigned: 10 December 2019

Owen M.

Position: Director

Appointed: 31 May 2018

Resigned: 18 August 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 31 May 2018

Nicusor P.

Position: Director

Appointed: 13 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 13 November 2017

Patrick D.

Position: Director

Appointed: 17 October 2016

Resigned: 06 March 2017

Joe M.

Position: Director

Appointed: 07 December 2015

Resigned: 17 October 2016

Can H.

Position: Director

Appointed: 12 November 2015

Resigned: 07 December 2015

Zainlabdin S.

Position: Director

Appointed: 24 April 2015

Resigned: 12 November 2015

Cory P.

Position: Director

Appointed: 30 June 2014

Resigned: 24 April 2015

Terence D.

Position: Director

Appointed: 03 June 2014

Resigned: 30 June 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 8 names. As BizStats established, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ion A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Amanda T., who also meets the Companies House criteria 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 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ion A.

Notified on 24 June 2020
Ceased on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amanda T.

Notified on 10 December 2019
Ceased on 24 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth J.

Notified on 21 August 2019
Ceased on 10 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Owen M.

Notified on 31 May 2018
Ceased on 8 August 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 31 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicusor P.

Notified on 13 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

Terence D.

Notified on 5 April 2017
Ceased on 13 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth11       
Balance Sheet
Current Assets1 888116611111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors   65     
Net Current Assets Liabilities211111111
Total Assets Less Current Liabilities211111111
Accruals Deferred Income1        
Creditors Due Within One Year1 886        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2022
filed on: 10th, January 2023
Free Download (5 pages)

Company search