Hopegate Haulage Ltd BIRMINGHAM


Hopegate Haulage started in year 2014 as Private Limited Company with registration number 09279119. The Hopegate Haulage company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Birmingham at 51 Sycamore Close. Postal code: B24 8AQ.

The firm has one director. Adrian T., appointed on 4 May 2022. There are currently no secretaries appointed. As of 26 April 2024, there were 8 ex directors - George D., Michael C. and others listed below. There were no ex secretaries.

Hopegate Haulage Ltd Address / Contact

Office Address 51 Sycamore Close
Town Birmingham
Post code B24 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09279119
Date of Incorporation Fri, 24th Oct 2014
Industry Freight transport by road
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Adrian T.

Position: Director

Appointed: 04 May 2022

George D.

Position: Director

Appointed: 12 October 2020

Resigned: 04 May 2022

Michael C.

Position: Director

Appointed: 23 June 2017

Resigned: 12 October 2020

Terence D.

Position: Director

Appointed: 06 June 2017

Resigned: 23 June 2017

David T.

Position: Director

Appointed: 12 April 2017

Resigned: 06 June 2017

Terence D.

Position: Director

Appointed: 20 March 2017

Resigned: 12 April 2017

James G.

Position: Director

Appointed: 07 April 2015

Resigned: 20 March 2017

Jamie B.

Position: Director

Appointed: 07 November 2014

Resigned: 07 April 2015

Terence D.

Position: Director

Appointed: 24 October 2014

Resigned: 07 November 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats identified, there is Adrian T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is George D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michael 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.

Adrian T.

Notified on 4 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George D.

Notified on 12 October 2020
Ceased on 4 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael C.

Notified on 23 June 2017
Ceased on 12 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James G.

Notified on 30 June 2016
Ceased on 20 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1       
Balance Sheet
Current Assets1 6881 21451130111511
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Creditors1 6871 21351029 114  
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       
Creditors Due Within One Year1 688       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Mon, 23rd Oct 2023
filed on: 25th, October 2023
Free Download (4 pages)

Company search