H & B Logistics Limited

General information

Name:

H & B Logistics Ltd

Office Address:

Riverside House Kings Reach Business Park, Yew Street SK4 2HD Stockport

Number: 04541829

Incorporation date: 2002-09-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Riverside House Kings Reach, Stockport SK4 2HD H & B Logistics Limited is categorised as a Private Limited Company registered under the 04541829 Companies House Reg No. This firm was set up twenty two years ago. The firm's SIC and NACE codes are 49410 which means Freight transport by road. H & B Logistics Ltd released its account information for the period that ended on March 31, 2022. Its latest confirmation statement was submitted on September 23, 2023.

H & B Logistics Ltd is a medium-sized transport company with the licence number OC1035922. The firm has one transport operating centre in the country. In their subsidiary in Oldham on Westwood Business Centre, 15 machines and 10 trailers are available.

As mentioned in the company's register, since 2016/04/06 there have been five directors including: Darren P., Alan B. and Carol B..

Financial data based on annual reports

Company staff

Darren P.

Role: Director

Appointed: 06 April 2016

Latest update: 12 April 2024

Alan B.

Role: Director

Appointed: 23 September 2002

Latest update: 12 April 2024

Carol B.

Role: Director

Appointed: 23 September 2002

Latest update: 12 April 2024

Jaqueline H.

Role: Director

Appointed: 23 September 2002

Latest update: 12 April 2024

Nicholas H.

Role: Director

Appointed: 23 September 2002

Latest update: 12 April 2024

People with significant control

Alan B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Jaqueline H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Carol B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Nicholas H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 1st August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1st August 2013
Annual Accounts 26th June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26th June 2014

Company Vehicle Operator Data

Unit 9

Address

Westwood Business Centre , Featherstall Road South

City

Oldham

Postal code

OL9 6HN

No. of Vehicles

15

No. of Trailers

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 4th, December 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2013

Address:

Unit 3, Elizabeths Park Grey Street Denton

Post code:

M34 3RU

City / Town:

Manchester

HQ address,
2014

Address:

Unit 3, Elizabeths Park Grey Street Denton

Post code:

M34 3RU

City / Town:

Manchester

Accountant/Auditor,
2013 - 2014

Name:

Chandley Robinson Limited

Address:

33 Church Road Gatley

Post code:

SK8 4NG

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
21
Company Age

Closest Companies - by postcode