ALAN HINDLE TRANSPORT LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL3 2PP

Company number 03137531
Status Active
Incorporation Date 13 December 1995
Company Type Private Limited Company
Address WATERSIDE BUSINESS PARK, DARCY LEVER, BOLTON, BL3 2PP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Second filing of the annual return made up to 13 December 2015; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ALAN HINDLE TRANSPORT LIMITED are www.alanhindletransport.co.uk, and www.alan-hindle-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Alan Hindle Transport Limited is a Private Limited Company. The company registration number is 03137531. Alan Hindle Transport Limited has been working since 13 December 1995. The present status of the company is Active. The registered address of Alan Hindle Transport Limited is Waterside Business Park Darcy Lever Bolton Bl3 2pp. . MAY, Michael James is a Director of the company. Secretary HINDLE, Celia has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HINDLE, Alan has been resigned. Director HINDLE, Celia has been resigned. Director KEEBLE, Craig Antony has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
MAY, Michael James
Appointed Date: 09 June 2015
54 years old

Resigned Directors

Secretary
HINDLE, Celia
Resigned: 15 September 2011
Appointed Date: 13 December 1995

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 13 December 1995
Appointed Date: 13 December 1995

Director
HINDLE, Alan
Resigned: 27 August 2011
Appointed Date: 13 December 1995
82 years old

Director
HINDLE, Celia
Resigned: 27 August 2011
Appointed Date: 13 December 1995
83 years old

Director
KEEBLE, Craig Antony
Resigned: 26 June 2015
Appointed Date: 04 August 2010
61 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 13 December 1995
Appointed Date: 13 December 1995

Persons With Significant Control

Mr Michael James May
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

ALAN HINDLE TRANSPORT LIMITED Events

17 Feb 2017
Confirmation statement made on 13 December 2016 with updates
03 Aug 2016
Second filing of the annual return made up to 13 December 2015
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2016.

11 Sep 2015
Current accounting period extended from 30 April 2015 to 30 September 2015
...
... and 65 more events
14 Dec 1995
New secretary appointed;new director appointed
14 Dec 1995
Director resigned
14 Dec 1995
Secretary resigned
14 Dec 1995
New director appointed
13 Dec 1995
Incorporation

ALAN HINDLE TRANSPORT LIMITED Charges

17 January 2005
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: Skipton Business Finance LTD
Description: By way of a fixed charge all specified debts and other…
12 February 1997
Debenture deed
Delivered: 15 February 1997
Status: Satisfied on 29 January 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…