Company NameH.B. Transport Limited
DirectorMartin Hall
Company StatusActive
Company Number05327806
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Martin Hall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2005(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Secretary NameMs Julia Larum
StatusCurrent
Appointed31 March 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Richard Buck
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Weatherhill Road
4 Gables
Huddersfield
HD3 3LD
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameMr Martin Hall
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence Address36 Warneford Rise
Cowersley
Huddersfield
West Yorkshire
HD4 5TN

Contact

Websitehbtransportltd.co.uk

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Martin Hall
50.00%
Ordinary
1 at £1Mr Richad Buck
50.00%
Ordinary

Financials

Year2014
Net Worth£42,497
Cash£16,557
Current Liabilities£45,077

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

17 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 10
(3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 10
(3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
21 December 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Termination of appointment of Martin Hall as a secretary on 31 March 2016 (1 page)
7 October 2016Termination of appointment of Martin Hall as a secretary on 31 March 2016 (1 page)
7 October 2016Appointment of Ms Julia Larum as a secretary on 31 March 2016 (2 pages)
7 October 2016Termination of appointment of Richard Buck as a director on 24 September 2016 (1 page)
7 October 2016Appointment of Ms Julia Larum as a secretary on 31 March 2016 (2 pages)
7 October 2016Termination of appointment of Richard Buck as a director on 24 September 2016 (1 page)
4 April 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
4 April 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
8 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
19 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
28 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 January 2010Director's details changed for Richard Buck on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Richard Buck on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Martin Hall on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Martin Hall on 19 January 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 February 2009Return made up to 10/01/09; full list of members (4 pages)
18 February 2009Return made up to 10/01/09; full list of members (4 pages)
27 May 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
27 May 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
15 May 2008Accounting reference date shortened from 31/01/2008 to 30/11/2007 (1 page)
15 May 2008Accounting reference date shortened from 31/01/2008 to 30/11/2007 (1 page)
19 March 2008Return made up to 10/01/08; full list of members (4 pages)
19 March 2008Return made up to 10/01/08; full list of members (4 pages)
16 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
16 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
16 February 2007Return made up to 10/01/07; full list of members (7 pages)
16 February 2007Return made up to 10/01/07; full list of members (7 pages)
13 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
13 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
25 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Registered office changed on 28/02/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005Ad 10/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2005Ad 10/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2005Registered office changed on 28/02/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
28 February 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
10 January 2005Incorporation (13 pages)
10 January 2005Incorporation (13 pages)