Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Secretary Name | Ms Julia Larum |
---|---|
Status | Current |
Appointed | 31 March 2016(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Correspondence Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Richard Buck |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Weatherhill Road 4 Gables Huddersfield HD3 3LD |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Mr Martin Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 36 Warneford Rise Cowersley Huddersfield West Yorkshire HD4 5TN |
Website | hbtransportltd.co.uk |
---|
Registered Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Martin Hall 50.00% Ordinary |
---|---|
1 at £1 | Mr Richad Buck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,497 |
Cash | £16,557 |
Current Liabilities | £45,077 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Termination of appointment of Martin Hall as a secretary on 31 March 2016 (1 page) |
7 October 2016 | Termination of appointment of Martin Hall as a secretary on 31 March 2016 (1 page) |
7 October 2016 | Appointment of Ms Julia Larum as a secretary on 31 March 2016 (2 pages) |
7 October 2016 | Termination of appointment of Richard Buck as a director on 24 September 2016 (1 page) |
7 October 2016 | Appointment of Ms Julia Larum as a secretary on 31 March 2016 (2 pages) |
7 October 2016 | Termination of appointment of Richard Buck as a director on 24 September 2016 (1 page) |
4 April 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
4 April 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
19 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
8 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
24 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
28 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
19 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
28 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
19 January 2010 | Director's details changed for Richard Buck on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Richard Buck on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Martin Hall on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Martin Hall on 19 January 2010 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
18 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
27 May 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
27 May 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
15 May 2008 | Accounting reference date shortened from 31/01/2008 to 30/11/2007 (1 page) |
15 May 2008 | Accounting reference date shortened from 31/01/2008 to 30/11/2007 (1 page) |
19 March 2008 | Return made up to 10/01/08; full list of members (4 pages) |
19 March 2008 | Return made up to 10/01/08; full list of members (4 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
16 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
25 January 2006 | Return made up to 10/01/06; full list of members
|
25 January 2006 | Return made up to 10/01/06; full list of members
|
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Ad 10/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2005 | Ad 10/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
10 January 2005 | Incorporation (13 pages) |
10 January 2005 | Incorporation (13 pages) |