Hancock Machinery Removals Limited

General information

Name:

Hancock Machinery Removals Ltd

Office Address:

Sandbach Road, Cobridge Stoke On Trent ST6 2DF Staffordshire

Number: 04555069

Incorporation date: 2002-10-07

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Sandbach Road, Cobridge, Staffordshire ST6 2DF Hancock Machinery Removals Limited is categorised as a Private Limited Company issued a 04555069 Companies House Reg No. It's been established twenty two years ago. Its current name is Hancock Machinery Removals Limited. The firm's former customers may recognize this firm also as Hca Winton, which was in use up till 2003-03-17. The firm's SIC and NACE codes are 33200 meaning Installation of industrial machinery and equipment. The firm's most recent annual accounts were submitted for the period up to 2022-10-31 and the latest annual confirmation statement was released on 2023-10-07.

Hancock Machinery Removals Ltd is a small-sized vehicle operator with the licence number OD1015537. The firm has one transport operating centre in the country. In their subsidiary in Stoke-on-trent , 3 machines and 2 trailers are available.

In order to be able to match the demands of their client base, this company is consistently taken care of by a body of three directors who are Gavin G., Janet G. and Timothy G.. Their mutual commitment has been of cardinal use to this company since 2021.

  • Previous company's names
  • Hancock Machinery Removals Limited 2003-03-17
  • Hca Winton Limited 2002-10-07

Financial data based on annual reports

Company staff

Gavin G.

Role: Director

Appointed: 26 February 2021

Latest update: 17 March 2024

Janet G.

Role: Director

Appointed: 07 October 2002

Latest update: 17 March 2024

Timothy G.

Role: Director

Appointed: 07 October 2002

Latest update: 17 March 2024

People with significant control

Executives who control this firm include: Gavin G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Timothy G. has substantial control or influence over the company. Janet G. has substantial control or influence over the company.

Gavin G.
Notified on 26 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Janet G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mary B.
Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control:
substantial control or influence
Charles B.
Notified on 6 April 2016
Ceased on 18 February 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 21 October 2024
Confirmation statement last made up date 07 October 2023
Annual Accounts 11 February 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 11 February 2013
Annual Accounts 6 December 2013
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 6 December 2013
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 12 December 2014
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 28 January 2016
Annual Accounts 11 January 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 11 January 2017
Annual Accounts 14 February 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 14 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31
Annual Accounts
Start Date For Period Covered By Report 2022-11-01
End Date For Period Covered By Report 2023-10-31

Company Vehicle Operator Data

Sandbach Road

City

Stoke-on-trent

Postal code

ST6 2DF

No. of Vehicles

3

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st October 2023 (AA)
filed on: 22nd, March 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
21
Company Age

Similar companies nearby

Closest companies