HI-LINE TRANSPORT LIMITED
BLACKPOOL

Hellopages » Lancashire » Wyre » FY3 7LX
Company number 02197190
Status Active
Incorporation Date 23 November 1987
Company Type Private Limited Company
Address BLACKPOOL OLD ROAD, HIGHFURLONG, BLACKPOOL, FY3 7LX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 300 . The most likely internet sites of HI-LINE TRANSPORT LIMITED are www.hilinetransport.co.uk, and www.hi-line-transport.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-eight years and three months. Hi Line Transport Limited is a Private Limited Company. The company registration number is 02197190. Hi Line Transport Limited has been working since 23 November 1987. The present status of the company is Active. The registered address of Hi Line Transport Limited is Blackpool Old Road Highfurlong Blackpool Fy3 7lx. The company`s financial liabilities are £426.49k. It is £-112.04k against last year. And the total assets are £732.91k, which is £-68.99k against last year. MCDONALD, Andrew Neil is a Secretary of the company. NIXON, Ian Lindsay is a Secretary of the company. MCDONALD, Andrew Neil is a Director of the company. MCDONALD, Nicola Susan is a Director of the company. MCDONALD, Simon Andrew is a Director of the company. MCDONALD, Simon Andrew Rory is a Director of the company. MCDONALD, Susan is a Director of the company. Secretary MCDONALD, Simon Andrew Rory has been resigned. Secretary SMITH, Christopher Sidney has been resigned. Secretary WALTERS, Robert John Pasmey has been resigned. Director MCDONALD, Susan has been resigned. Director MOLYNEAUX, David Stephen has been resigned. The company operates in "Freight transport by road".


hi-line transport Key Finiance

LIABILITIES £426.49k
-21%
CASH n/a
TOTAL ASSETS £732.91k
-9%
All Financial Figures

Current Directors

Secretary
MCDONALD, Andrew Neil
Appointed Date: 16 September 2013

Secretary
NIXON, Ian Lindsay
Appointed Date: 30 November 2002

Director
MCDONALD, Andrew Neil
Appointed Date: 31 July 2013
40 years old

Director
MCDONALD, Nicola Susan
Appointed Date: 31 July 2013
34 years old

Director
MCDONALD, Simon Andrew
Appointed Date: 31 July 2013
36 years old

Director

Director
MCDONALD, Susan
Appointed Date: 31 July 2013
70 years old

Resigned Directors

Secretary
MCDONALD, Simon Andrew Rory
Resigned: 01 December 2002
Appointed Date: 17 December 1993

Secretary
SMITH, Christopher Sidney
Resigned: 17 December 1993
Appointed Date: 01 October 1991

Secretary
WALTERS, Robert John Pasmey
Resigned: 01 October 1991

Director
MCDONALD, Susan
Resigned: 27 January 2011
Appointed Date: 08 October 2009
70 years old

Director
MOLYNEAUX, David Stephen
Resigned: 01 December 2002
79 years old

Persons With Significant Control

Mr Simon Andrew Rory Mcdonald
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

HI-LINE TRANSPORT LIMITED Events

06 Sep 2016
Confirmation statement made on 1 September 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 December 2015
03 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 300

08 Jul 2015
Total exemption small company accounts made up to 31 December 2014
06 Jun 2015
Registration of charge 021971900003, created on 4 June 2015
...
... and 77 more events
10 May 1988
Accounting reference date notified as 31/12

01 Dec 1987
Secretary resigned

23 Nov 1987
Incorporation

23 Nov 1987
Incorporation
23 Nov 1987
Certificate of incorporation

HI-LINE TRANSPORT LIMITED Charges

4 June 2015
Charge code 0219 7190 0003
Delivered: 6 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cross house farm and land at moss side lane great eccleston…
14 May 1993
Agreement
Delivered: 22 May 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All right title interest in and to all sums due under the…
18 May 1988
Mortgage debenture
Delivered: 26 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…