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.
Office Address | 107 Nicholls Street |
Town | Coventry |
Post code | CV2 4GR |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-06-30 | 2016-06-30 | 2017-06-30 | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Net Worth | 1 | 1 | |||||||
Balance Sheet | |||||||||
Current Assets | 1 888 | 1 | 1 | 66 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Shareholder Funds | 1 | 1 | |||||||
Other | |||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||||
Creditors | 65 | ||||||||
Net Current Assets Liabilities | 2 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 2 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Accruals Deferred Income | 1 | ||||||||
Creditors Due Within One Year | 1 886 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on June 30, 2022 filed on: 10th, January 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy