H.L.H. INTERNATIONAL LIMITED
BRADFORD CHRIS'S TRUCKS LIMITED

Hellopages » West Yorkshire » Bradford » BD12 0ND

Company number 03120354
Status Active
Incorporation Date 31 October 1995
Company Type Private Limited Company
Address LOW MOOR BUSINESS PARK, COMMON ROAD, LOW MOOR, BRADFORD, WEST YORKSHIRE, BD12 0ND
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of H.L.H. INTERNATIONAL LIMITED are www.hlhinternational.co.uk, and www.h-l-h-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Bradford Forster Square Rail Station is 3 miles; to Bingley Rail Station is 7.1 miles; to Huddersfield Rail Station is 7.4 miles; to Crossflatts Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H L H International Limited is a Private Limited Company. The company registration number is 03120354. H L H International Limited has been working since 31 October 1995. The present status of the company is Active. The registered address of H L H International Limited is Low Moor Business Park Common Road Low Moor Bradford West Yorkshire Bd12 0nd. The company`s financial liabilities are £10.29k. It is £-48.76k against last year. And the total assets are £150.11k, which is £-8.14k against last year. WILSON, Jean Mary is a Secretary of the company. WILSON, Stephen Michael is a Director of the company. Secretary BRADBURY PORTER, Lynn Elizabeth has been resigned. Secretary SHAW, Rachel has been resigned. Secretary WILSON, Stephen Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FELL, Christopher Graham has been resigned. Director FELL, Roger Graham has been resigned. Director TURNER, June has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Freight transport by road".


h.l.h. international Key Finiance

LIABILITIES £10.29k
-83%
CASH n/a
TOTAL ASSETS £150.11k
-6%
All Financial Figures

Current Directors

Secretary
WILSON, Jean Mary
Appointed Date: 12 May 2006

Director
WILSON, Stephen Michael
Appointed Date: 21 December 2001
61 years old

Resigned Directors

Secretary
BRADBURY PORTER, Lynn Elizabeth
Resigned: 12 May 2006
Appointed Date: 15 July 2003

Secretary
SHAW, Rachel
Resigned: 01 January 1996
Appointed Date: 22 November 1995

Secretary
WILSON, Stephen Michael
Resigned: 31 December 2003
Appointed Date: 01 January 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 1995
Appointed Date: 31 October 1995

Director
FELL, Christopher Graham
Resigned: 21 December 2001
Appointed Date: 01 January 1996
49 years old

Director
FELL, Roger Graham
Resigned: 15 July 2003
Appointed Date: 21 December 2001
71 years old

Director
TURNER, June
Resigned: 01 January 1996
Appointed Date: 22 November 1995
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 November 1995
Appointed Date: 31 October 1995

Persons With Significant Control

Mr Stephen Michael Wilson
Notified on: 1 October 2016
61 years old
Nature of control: Ownership of shares – 75% or more

H.L.H. INTERNATIONAL LIMITED Events

04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 January 2016
10 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

19 Apr 2015
Total exemption small company accounts made up to 31 January 2015
09 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100

...
... and 57 more events
14 Dec 1995
Company name changed byterapid LIMITED\certificate issued on 15/12/95
01 Dec 1995
Director resigned;new director appointed

01 Dec 1995
Secretary resigned;new secretary appointed

01 Dec 1995
Registered office changed on 01/12/95 from: 1 mitchell lane bristol BS1 6BU

31 Oct 1995
Incorporation

H.L.H. INTERNATIONAL LIMITED Charges

19 December 2001
Debenture
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…