Le Gallez & Hitchcock Transport Limited is a private limited company. Situated at 8 Northbourne Road, Swindon SN25 4YE, the above-mentioned 3 years old enterprise was incorporated on 2020-10-13 and is classified as "other service activities incidental to land transportation, n.e.c." (Standard Industrial Classification code: 52219). 3 directors can be found in the company: Roger J. (appointed on 25 July 2023), Dean H. (appointed on 13 October 2020), Simon L. (appointed on 13 October 2020). Moving to the secretaries (1 in total), we can name: Karen L. (appointed on 01 February 2022).
About
Name: Le Gallez & Hitchcock Transport Limited
Number: 12948811
Incorporation date: 2020-10-13
End of financial year: 31 October
Address:
8 Northbourne Road
Swindon
SN25 4YE
SIC code:
52219 - Other service activities incidental to land transportation, n.e.c.
Company staff
People with significant control
Roger J.
25 July 2023
Nature of control:
25-50% shares
Dean H.
13 October 2020
Nature of control:
25-50% shares
Simon L.
13 October 2020
Nature of control:
25-50% shares
Karen L.
2 February 2022 - 31 January 2024
Nature of control:
significiant influence or control
Financial data
Date of Accounts
2021-10-31
2022-10-31
Current Assets
170
19,579
Fixed Assets
-
8,000
Total Assets Less Current Liabilities
100
47,536
The target date for Le Gallez & Hitchcock Transport Limited confirmation statement filing is 2024-08-11. The last confirmation statement was submitted on 2023-07-28. The due date for the next accounts filing is 31 July 2024. Most current accounts filing was sent for the time up until 31 October 2022.
4 persons of significant control are reported in the Companies House, namely: Roger J. that owns 1/2 or less of shares. Dean H. that owns 1/2 or less of shares. Simon L. that owns 1/2 or less of shares.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Incorporation
Mortgage
Officers
Persons with significant control
Type
Free download
TM01
Director's appointment terminated on 12th March 2024
filed on: 19th, March 2024
| officers
Free Download
(1 page)
Type
Free download
TM01
Director's appointment terminated on 12th March 2024
filed on: 19th, March 2024
| officers
Free Download
(1 page)
TM02
Secretary's appointment terminated on 31st January 2024
filed on: 31st, January 2024
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 31st January 2024
filed on: 31st, January 2024
| persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on 12th January 2024
filed on: 12th, January 2024
| officers
Free Download
(1 page)
CS01
Confirmation statement with updates 28th July 2023
filed on: 28th, July 2023
| confirmation statement
Free Download
(5 pages)
PSC01
Notification of a person with significant control 25th July 2023
filed on: 28th, July 2023
| persons with significant control
Free Download
(2 pages)
AP01
New director was appointed on 25th July 2023
filed on: 28th, July 2023
| officers
Free Download
(2 pages)
MR01
Registration of charge 129488110001, created on 13th July 2023
filed on: 14th, July 2023
| mortgage
Free Download
(12 pages)
AA
Micro company accounts made up to 31st October 2022
filed on: 25th, May 2023
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 7th November 2022
filed on: 7th, November 2022
| confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 31st October 2021
filed on: 23rd, February 2022
| accounts
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2nd February 2022
filed on: 6th, February 2022
| persons with significant control
Free Download
(2 pages)
AP03
On 1st February 2022, company appointed a new person to the position of a secretary
filed on: 2nd, February 2022
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 11th December 2021
filed on: 11th, December 2021
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 13th, October 2020
| incorporation