HACKNESS LOGISTICS LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 09067675
  • Last Updated: 01 May 2023

Company Profile

HACKNESS LOGISTICS LTD was incorporated on Tuesday, June 3, 2014 as a Private Limited Company with registered address in LEICESTER. HACKNESS LOGISTICS LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Freight transport by road. This Private Limited Company has been operating for 10 years 3 months and 18 days.

Name HACKNESS LOGISTICS LTD
Company number 09067675
Company type Private Limited Company
Incorporation date 03 Jun 2014
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Mohammed Ayyaz Nationality: British Dates: Friday, April 16, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Declan Conway Nationality: British Dates: Wednesday, December 9, 2020 - Friday, April 16, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Nawas Iftichar Nationality: Italian Dates: Thursday, August 27, 2020 - Wednesday, December 9, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mircea Martin Nationality: Romanian Dates: Monday, March 2, 2020 - Thursday, August 27, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Radoslaw Dariusz Kaminski Nationality: Polish Dates: Monday, November 11, 2019 - Monday, March 2, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Philippi Malungo Nationality: British Dates: Tuesday, July 9, 2019 - Monday, November 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Robert Pooler Nationality: British Dates: Tuesday, April 16, 2019 - Tuesday, July 9, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Lee Bateman Nationality: British Dates: Friday, November 9, 2018 - Tuesday, April 16, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr James William Berridge Nationality: English Dates: Thursday, July 19, 2018 - Friday, November 9, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terence Dunne Nationality: British Dates: Thursday, April 5, 2018 - Thursday, July 19, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Michael Turner Owen Nationality: English Dates: Thursday, March 1, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
John O'Malley Nationality: British Dates: Monday, June 5, 2017 - Thursday, March 1, 2018
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 30 June
Next annual accounts due 31 March 2024, (-174 days left)
Latest accounts 30 June 2022
Next confirmation statement due 01 July 2017
Last confirmation statement dated 03 June 2016

Mortgages

No mortgages have been registered against HACKNESS LOGISTICS LTD.

Previous Names

Name Change Date
HACKNESS LOGISTICS LTD 03 Jun 2014