Harlstone Transport Limited

General information

Name:

Harlstone Transport Ltd

Office Address:

Clamarpen 17 Napier Court Gander Lane Barlborough S43 4PZ Chesterfield

Number: 02647888

Incorporation date: 1991-09-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1991 is the date that marks the founding of Harlstone Transport Limited, the firm which is situated at Clamarpen 17 Napier Court Gander Lane, Barlborough, Chesterfield. This means it's been thirty three years Harlstone Transport has existed on the local market, as it was registered on 1991-09-23. Its Companies House Registration Number is 02647888 and its zip code is S43 4PZ. Its current name is Harlstone Transport Limited. The enterprise's previous associates may remember this firm also as Harlstone (concrete Products), which was in use until 2007-08-07. The enterprise's declared SIC number is 49410 which means Freight transport by road. Harlstone Transport Ltd reported its latest accounts for the financial year up to December 31, 2022. The latest annual confirmation statement was submitted on September 23, 2023.

Harlstone Transport Ltd is a small-sized transport company with the licence number OC1058299. The firm has one transport operating centre in the country. In their subsidiary in Buxton on Staden Lane, 4 machines and 4 trailers are available.

We have a group of two directors supervising this particular company now, specifically Stacey H. and Neil H. who have been executing the directors responsibilities since April 2017.

  • Previous company's names
  • Harlstone Transport Limited 2007-08-07
  • Harlstone (concrete Products) Limited 1991-09-23

Financial data based on annual reports

Company staff

Stacey H.

Role: Director

Appointed: 28 April 2017

Latest update: 2 February 2024

Stacey H.

Role: Secretary

Appointed: 23 September 2005

Latest update: 2 February 2024

Neil H.

Role: Director

Appointed: 23 September 2005

Latest update: 2 February 2024

People with significant control

Executives who have control over the firm are as follows: Neil H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Stacey H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Neil H.
Notified on 23 September 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Stacey H.
Notified on 26 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts 19 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 19 September 2013
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 18 September 2014
Annual Accounts 06 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 06 August 2015
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 19 July 2016
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 July 2016

Company Vehicle Operator Data

D G Bradshaw

Address

Staden Lane

City

Buxton

Postal code

SK179RZ

No. of Vehicles

4

No. of Trailers

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2017/12/31 (AA)
filed on: 27th, April 2018
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
32
Company Age

Closest Companies - by postcode