Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HACKNESS LOGISTICS LTD
Company Information for

HACKNESS LOGISTICS LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
09067675
Private Limited Company
Active

Company Overview

About Hackness Logistics Ltd
HACKNESS LOGISTICS LTD was founded on 2014-06-03 and has its registered office in Leicester. The organisation's status is listed as "Active". Hackness Logistics Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HACKNESS LOGISTICS LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
Other companies in B65
 
Filing Information
Company Number 09067675
Company ID Number 09067675
Date formed 2014-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2022-06-05
Return next due 2023-06-19
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB226421826  
Last Datalog update: 2023-02-22 04:13:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HACKNESS LOGISTICS LTD

Current Directors
Officer Role Date Appointed
TERENCE DUNNE
Director 2018-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL TURNER OWEN
Director 2018-03-01 2018-04-05
JOHN O'MALLEY
Director 2017-06-05 2018-03-01
TERENCE DUNNE
Director 2017-04-05 2017-06-05
SAEED KARAMAT
Director 2016-12-28 2017-04-05
SIMON WASHINGTON
Director 2016-03-23 2016-12-28
ROSS BISH
Director 2015-06-26 2016-03-23
CHRISTOPHER SUMMERHAYES
Director 2015-05-06 2015-06-26
TERRY GALLAGHER
Director 2015-02-26 2015-05-06
TONY ATKINSON
Director 2015-02-05 2015-02-26
DARREN LLOYD
Director 2014-10-14 2015-02-05
ANDREW MCHATTIE
Director 2014-06-27 2014-10-14
TERENCE DUNNE
Director 2014-06-03 2014-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE DUNNE ALLITHWAITE TRANSPORT LTD Director 2018-04-05 CURRENT 2014-05-23 Active - Proposal to Strike off
TERENCE DUNNE BILBOROUGH LOGISTICS LTD Director 2018-04-05 CURRENT 2014-05-27 Active
TERENCE DUNNE NOVA BPO LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE PPX SOLUTIONS LTD Director 2018-04-05 CURRENT 2014-05-27 Active
TERENCE DUNNE HARTFORDBRIDGE TRANSPORT LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE HASTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-05-27 Active
TERENCE DUNNE CHURSCOMBE LOGISTICS LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE DRYNHAM LOGISTICS LTD Director 2018-04-05 CURRENT 2014-05-30 Active - Proposal to Strike off
TERENCE DUNNE ETCHINGWOOD SOLUTIONS LTD Director 2018-04-05 CURRENT 2014-05-29 Active - Proposal to Strike off
TERENCE DUNNE CROWDLEHAM LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE BIRKBY LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active - Proposal to Strike off
TERENCE DUNNE APPERKNOWLE TRANSPORT LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE GATTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-06-03 Active - Proposal to Strike off
TERENCE DUNNE FALKENHAM LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE HOLSWORTHY HAULAGE LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE LONGHOUGHTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE FARMBRIDGE LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active - Proposal to Strike off
TERENCE DUNNE DANEMOOR PROFICIENCY LTD Director 2018-04-05 CURRENT 2014-07-02 Active - Proposal to Strike off
TERENCE DUNNE BROADROCK ADVANTAGE LTD Director 2018-04-05 CURRENT 2014-07-25 Active - Proposal to Strike off
TERENCE DUNNE BEAMOND ABILITY LTD Director 2018-04-05 CURRENT 2014-07-28 Active
TERENCE DUNNE CROWHURST OUTSTANDING LTD Director 2018-04-05 CURRENT 2014-09-16 Active - Proposal to Strike off
TERENCE DUNNE CLAXTON MASTERY LTD Director 2018-04-05 CURRENT 2014-09-17 Active - Proposal to Strike off
TERENCE DUNNE CADELEIGH VALUE LTD Director 2018-04-05 CURRENT 2014-09-18 Active
TERENCE DUNNE DATCHET PIONEER LTD Director 2018-04-05 CURRENT 2014-09-19 Active
TERENCE DUNNE CONYER GROWTH LTD Director 2018-04-05 CURRENT 2014-09-18 Active - Proposal to Strike off
TERENCE DUNNE HATHERDEN DEAL LTD Director 2018-04-05 CURRENT 2014-09-19 Active - Proposal to Strike off
TERENCE DUNNE EBBLAKE FLAIR LTD Director 2018-04-05 CURRENT 2014-09-22 Active - Proposal to Strike off
TERENCE DUNNE HEPWORTH LOGISTICS LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE CHALTON TRANSPORT LTD Director 2018-04-05 CURRENT 2014-10-24 Active - Proposal to Strike off
TERENCE DUNNE AYLSHAM HAULAGE LTD Director 2018-04-05 CURRENT 2014-10-24 Active - Proposal to Strike off
TERENCE DUNNE BUDBY TRANSPORT LTD Director 2018-04-05 CURRENT 2014-10-30 Active - Proposal to Strike off
TERENCE DUNNE GILESGATE MASTERY LTD Director 2018-04-05 CURRENT 2014-11-13 Active - Proposal to Strike off
TERENCE DUNNE DEWSTON ENDEAVOURS LTD Director 2018-04-05 CURRENT 2014-11-14 Active
TERENCE DUNNE BRAYWOOD SKILFUL LTD Director 2018-04-05 CURRENT 2014-11-14 Active
TERENCE DUNNE FLOOKBURGH ORIGINAL LTD Director 2018-04-05 CURRENT 2015-05-23 Active - Proposal to Strike off
TERENCE DUNNE ISLEBECK DEFINITIVE LTD Director 2018-04-05 CURRENT 2015-07-29 Active - Proposal to Strike off
TERENCE DUNNE GREENCROFT EXECUTIVE LTD Director 2018-04-05 CURRENT 2015-07-31 Active - Proposal to Strike off
TERENCE DUNNE ENDMOOR GREATEST LTD Director 2018-04-05 CURRENT 2015-07-31 Active - Proposal to Strike off
TERENCE DUNNE LEEMING DEPENDABLE LTD Director 2018-04-05 CURRENT 2015-07-31 Active - Proposal to Strike off
TERENCE DUNNE LITTLEHOUGHTON TRADES LTD Director 2018-04-05 CURRENT 2015-07-31 Active
TERENCE DUNNE BASSINGHAM DEALS LTD Director 2018-04-05 CURRENT 2015-08-11 Active
TERENCE DUNNE HINXHILL LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE GRATWICH LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE BLYMHILL LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE FRINSTED LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE GATSFORD LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE ALHAMPTON LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE ALDERHOLT LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE ECCLIFFE LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE GILMONBY LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE KIRKANDREWS LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE CRICKLEAZE LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE LANSTEPHAN LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE NESSCLIFFE LOGISTICS LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE MEDBURN TRANSPORT LTD Director 2018-04-05 CURRENT 2014-05-27 Active
TERENCE DUNNE UPSHIRE LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active - Proposal to Strike off
TERENCE DUNNE MOWDEN TRANSPORT LTD Director 2018-04-05 CURRENT 2014-06-03 Active - Proposal to Strike off
TERENCE DUNNE DALESFORD SOLUTIONS LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE SALTFORD HAULAGE LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE WALTHAMSTOW SUCCESS LTD Director 2018-04-05 CURRENT 2014-07-02 Active
TERENCE DUNNE RUXTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-07-21 Active - Proposal to Strike off
TERENCE DUNNE WATERHAY PRIME LTD Director 2018-04-05 CURRENT 2014-07-28 Active - Proposal to Strike off
TERENCE DUNNE SEVENHAMPTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE OAKFORD TRANSPORT LTD Director 2018-04-05 CURRENT 2014-11-07 Active - Proposal to Strike off
TERENCE DUNNE LUDFORD FINEST LTD Director 2018-04-05 CURRENT 2014-11-13 Active
TERENCE DUNNE PENSHURST TRADING LTD Director 2018-04-05 CURRENT 2014-11-14 Active
TERENCE DUNNE NENBURY SKILLS LTD Director 2018-04-05 CURRENT 2015-04-29 Active - Proposal to Strike off
TERENCE DUNNE SHERSTOCK GROWTH LTD Director 2018-04-05 CURRENT 2015-05-23 Active - Proposal to Strike off
TERENCE DUNNE STOWTING ENTERPRISES LTD Director 2018-04-05 CURRENT 2015-05-23 Active - Proposal to Strike off
TERENCE DUNNE STANDISH GENIUS LTD Director 2018-04-05 CURRENT 2015-05-29 Active - Proposal to Strike off
TERENCE DUNNE SANDSEND ADVANTAGES LTD Director 2018-04-05 CURRENT 2015-06-01 Active - Proposal to Strike off
TERENCE DUNNE ROWTON QUALITY LTD Director 2018-04-05 CURRENT 2015-07-29 Active
TERENCE DUNNE SALTERFORTH INNOVATIONS LTD Director 2018-04-05 CURRENT 2015-08-06 Active - Proposal to Strike off
TERENCE DUNNE PEPPERSTOCK MERIT LTD Director 2018-04-05 CURRENT 2015-08-06 Active - Proposal to Strike off
TERENCE DUNNE SINDLESHAM SUCCESS LTD Director 2018-04-05 CURRENT 2015-08-06 Active
TERENCE DUNNE SHIREHAMPTON PRIME LTD Director 2018-04-05 CURRENT 2015-08-06 Active
TERENCE DUNNE TOTTENHILL PROFITABLE LTD Director 2018-04-05 CURRENT 2015-08-11 Active
TERENCE DUNNE LYDEWAY QUALIFIED LTD Director 2018-04-05 CURRENT 2015-08-11 Active
TERENCE DUNNE YELFORD RECOMMENDED LTD Director 2018-04-05 CURRENT 2015-08-11 Active
TERENCE DUNNE YOCKENTHWAITE LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE SALWICK LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE TORWORTH LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE OUTHGILL LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE ROOKWITH LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE THORLBY LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE TREFULA LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE TIMWORTH LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE ROOSEBECK LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE PENDERLEATH LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE WILBARSTON LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE STRAMSHALL LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE WELLINGLEY LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE WALDITCH LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE MISLINGFORD LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE SHOSCOMBE LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE SALTERBECK LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE WENTNOR LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE WHITGREAVE LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE NUNWICK LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE TARRABY LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE PALMERSVILLE LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE STUSTON LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE SARNESFIELD LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE THURLOXTON LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE SHORESDEAN LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE NAVESTOCK PROJECTS LTD Director 2018-04-05 CURRENT 2015-11-04 Active - Proposal to Strike off
TERENCE DUNNE TEIGNMOUTH UNITY LTD Director 2018-04-05 CURRENT 2015-11-04 Active - Proposal to Strike off
TERENCE DUNNE TADDINGTON SUCCESS LTD Director 2018-04-05 CURRENT 2015-05-23 Active - Proposal to Strike off
TERENCE DUNNE KINSBOURNE LOGISTICS LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE PENSHAW HAULAGE LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE PITCOMBE HAULAGE LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE EXLEY TRANSPORT LTD Director 2018-04-05 CURRENT 2014-05-30 Active - Proposal to Strike off
TERENCE DUNNE CANONBURY TRANSPORT LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE BEASLEY HAULAGE LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE BODIAM LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-04 Active
TERENCE DUNNE CARHARRACK LOGISTICS LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE ELKINGTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE DUNSDALE HAULAGE LTD Director 2018-04-05 CURRENT 2014-11-07 Active - Proposal to Strike off
TERENCE DUNNE CLAYWORTH GREATEST LTD Director 2018-04-05 CURRENT 2014-11-13 Active
TERENCE DUNNE PLYMSTOCK SOLUTIONS LTD Director 2018-04-05 CURRENT 2014-11-14 Active
TERENCE DUNNE BRESDEN EXPERTISE LTD Director 2018-04-05 CURRENT 2014-11-14 Active - Proposal to Strike off
TERENCE DUNNE BLETSOE FLAIR LTD Director 2018-04-05 CURRENT 2014-11-14 Active - Proposal to Strike off
TERENCE DUNNE BURLESTONE EXEMPLARY LTD Director 2018-04-05 CURRENT 2014-11-14 Active - Proposal to Strike off
TERENCE DUNNE BRIGHTLINGSEA SKILLS LTD Director 2018-04-05 CURRENT 2015-05-29 Active
TERENCE DUNNE CRIGGLESTONE BEST LTD Director 2018-04-05 CURRENT 2015-07-29 Active
TERENCE DUNNE DETCHANT LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE ALNHAM LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE PUTFORD LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE LUDNEY LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE FRAMILODE LTD Director 2018-04-05 CURRENT 2015-09-03 Active - Proposal to Strike off
TERENCE DUNNE NETHERSTOWE LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE PARNWELL LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE CHEDDINGTON LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE CRIMPLESHAM LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE GIDCOTT LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE GRIZEBECK LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE KIRKBAMPTON LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE EASTLEAZE LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE HAZLEWOOD ACCURATE LTD Director 2018-04-05 CURRENT 2015-11-04 Active - Proposal to Strike off
TERENCE DUNNE QUIPHAM PRECISION LTD Director 2018-04-05 CURRENT 2015-11-05 Active - Proposal to Strike off
TERENCE DUNNE THIRLBY PROFESSIONAL LTD Director 2018-04-05 CURRENT 2014-07-02 Active - Proposal to Strike off
TERENCE DUNNE WYCLIFFE OPERATIONS LTD Director 2018-04-05 CURRENT 2014-07-03 Active
TERENCE DUNNE BLEASBY HAULAGE LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE OLLERBROOK LOGISTICS LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE BRACKLEY ESSENTIAL LTD Director 2018-04-05 CURRENT 2014-11-13 Active - Proposal to Strike off
TERENCE DUNNE WINSTANLEY VOCATION LTD Director 2018-04-05 CURRENT 2015-05-29 Active - Proposal to Strike off
TERENCE DUNNE WISHAW PROJECTS LTD Director 2018-04-05 CURRENT 2015-05-29 Active
TERENCE DUNNE ADSDEAN LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE OUTGATE LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE THORGANBY LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE POSLINGFORD LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE REAGILL LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE DOWSBY LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE TREGOODWELL LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE INGLESBATCH LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE KETTLEBURGH LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE RAINWORTH ACUMEN LTD Director 2018-04-05 CURRENT 2015-10-30 Active - Proposal to Strike off
TERENCE DUNNE DACCOMBE KNOWHOW LTD Director 2018-04-05 CURRENT 2015-11-04 Active
TERENCE DUNNE PADIHAM TEAMWORK LTD Director 2018-04-05 CURRENT 2015-11-05 Active - Proposal to Strike off
TERENCE DUNNE WELWYN IDEAL LTD Director 2018-04-05 CURRENT 2015-11-05 Active - Proposal to Strike off
TERENCE DUNNE SHARROW MASTERY LTD Director 2018-04-05 CURRENT 2015-11-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-28FIRST GAZETTE notice for voluntary strike-off
2023-02-21Application to strike the company off the register
2023-01-10Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
2023-01-10PSC04Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
2023-01-09MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2023-01-09Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-09
2023-01-09Director's details changed for Dr Mohammed Ayyaz on 2023-01-09
2023-01-09Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
2023-01-09CH01Director's details changed for Dr Mohammed Ayyaz on 2023-01-09
2023-01-09PSC04Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-09
2023-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/23 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2023-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2022-02-10MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/21 FROM 6 Balmer Drive Manchester M23 2YQ United Kingdom
2021-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2021-04-16PSC07CESSATION OF DECLAN CONWAY AS A PERSON OF SIGNIFICANT CONTROL
2021-04-16AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN CONWAY
2020-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/20 FROM 572 Oxford Road Reading RG30 1EG United Kingdom
2020-12-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DECLAN CONWAY
2020-12-31PSC07CESSATION OF NAWAS IFTICHAR AS A PERSON OF SIGNIFICANT CONTROL
2020-12-31AP01DIRECTOR APPOINTED MR DECLAN CONWAY
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR NAWAS IFTICHAR
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM 16 Weedon Road Aylesbury HP19 9PE United Kingdom
2020-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAWAS IFTICHAR
2020-09-15PSC07CESSATION OF MIRCEA MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-15AP01DIRECTOR APPOINTED MR NAWAS IFTICHAR
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MIRCEA MARTIN
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM 80 Monks Place Warrington WA2 7DX United Kingdom
2020-03-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRCEA MARTIN
2020-03-11PSC07CESSATION OF RADOSLAW DARIUSZ KAMINSKI AS A PERSON OF SIGNIFICANT CONTROL
2020-03-11AP01DIRECTOR APPOINTED MR MIRCEA MARTIN
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RADOSLAW DARIUSZ KAMINSKI
2020-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADOSLAW DARIUSZ KAMINSKI
2019-12-04AP01DIRECTOR APPOINTED MR RADOSLAW DARIUSZ KAMINSKI
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 90 Holgate Road Dagenham RM10 8NB United Kingdom
2019-12-03PSC07CESSATION OF PHILIPPI MALUNGO AS A PERSON OF SIGNIFICANT CONTROL
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPI MALUNGO
2019-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/19 FROM 7 Whimbrel Grove Kidderminster DY10 4JW England
2019-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPI MALUNGO
2019-08-02PSC07CESSATION OF ROBERT POOLER AS A PERSON OF SIGNIFICANT CONTROL
2019-08-02AP01DIRECTOR APPOINTED MR PHILIPPI MALUNGO
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT POOLER
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-05-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT POOLER
2019-05-02AP01DIRECTOR APPOINTED MR ROBERT POOLER
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE BATEMAN
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM 1 st Agnes Mews Grimsby DN34 5AY United Kingdom
2019-05-02PSC07CESSATION OF LEE BATEMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 FROM 21 Osberton Drive Dudley DY1 2UG England
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM BERRIDGE
2018-11-19AP01DIRECTOR APPOINTED MR LEE BATEMAN
2018-11-19PSC07CESSATION OF JAMES WILLIAM BERRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE BATEMAN
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM 7 Limewood Way Leeds LS14 1AB United Kingdom
2018-08-02AP01DIRECTOR APPOINTED MR JAMES WILLIAM BERRIDGE
2018-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM BERRIDGE
2018-08-02PSC07CESSATION OF TERENCE DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM 9 Turnberry Skelmersdale WN8 8EG England
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE
2018-06-25PSC07CESSATION OF MICHAEL TURNER OWEN AS A PERSON OF SIGNIFICANT CONTROL
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER OWEN
2018-06-25AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-12AP01DIRECTOR APPOINTED MR MICHAEL TURNER OWEN
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM 92 Portland Road Plains Farm Sunderland SR3 1SR United Kingdom
2018-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TURNER OWEN
2018-03-09PSC07CESSATION OF JOHN O'MALLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'MALLEY
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-06-12AP01DIRECTOR APPOINTED JOHN O'MALLEY
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SAEED KARAMAT
2017-05-18AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 34 BURNGREAVE ROAD SHEFFIELD S3 9DD UNITED KINGDOM
2017-02-27AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 26 ST JOHNS ROAD CUDWORTH BARNSLEY S72 8BY UNITED KINGDOM
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WASHINGTON
2017-01-04AP01DIRECTOR APPOINTED MR SAEED KARAMAT
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 86 FURLONG ROAD BOLTON-UPON-DEARNE ROTHERHAM S63 8HA UNITED KINGDOM
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WASHINGTON / 01/12/2016
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-13AR0103/06/16 FULL LIST
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 2 WAVERLEY CRESCENT BRIGHTON BN1 7BG UNITED KINGDOM
2016-03-31AP01DIRECTOR APPOINTED SIMON WASHINGTON
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSS BISH
2016-02-09AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 151 HEBDEN ROAD LIVERPOOL L11 9AN
2015-07-03AP01DIRECTOR APPOINTED ROSS BISH
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUMMERHAYES
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-18AR0103/06/15 FULL LIST
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2015 FROM STACY GROVE, DIMORE CLOSE HARDWICKE GLOUCESTER GL2 4QQ UNITED KINGDOM
2015-05-12AP01DIRECTOR APPOINTED CHRISTOPHER SUMMERHAYES
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR TERRY GALLAGHER
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR TONY ATKINSON
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 24 SPEY COURT RIVER WAY ANDOVER SP10 5HA UNITED KINGDOM
2015-03-04AP01DIRECTOR APPOINTED TERRY GALLAGHER
2015-02-10AP01DIRECTOR APPOINTED TONY ATKINSON
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LLOYD
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 50 RICHARDS CLOSE ROWLEY REGIS B65 0PZ UNITED KINGDOM
2014-10-24AP01DIRECTOR APPOINTED DARREN LLOYD
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCHATTIE
2014-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-07-03AP01DIRECTOR APPOINTED ANDREW MCHATTIE
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to HACKNESS LOGISTICS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HACKNESS LOGISTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HACKNESS LOGISTICS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HACKNESS LOGISTICS LTD

Intangible Assets
Patents
We have not found any records of HACKNESS LOGISTICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HACKNESS LOGISTICS LTD
Trademarks
We have not found any records of HACKNESS LOGISTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HACKNESS LOGISTICS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as HACKNESS LOGISTICS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HACKNESS LOGISTICS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HACKNESS LOGISTICS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HACKNESS LOGISTICS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.