HAMPSON HAULAGE LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
HAMPSON HAULAGE LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
HAMPSON HAULAGE LIMITED was incorporated 44 years ago on 29/04/1980 and has the registered number: 01494321. The accounts status is SMALL and accounts are next due on 30/09/2024.
HAMPSON HAULAGE LIMITED was incorporated 44 years ago on 29/04/1980 and has the registered number: 01494321. The accounts status is SMALL and accounts are next due on 30/09/2024.
HAMPSON HAULAGE LIMITED - BIRMINGHAM
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
248 MACKADOWN LANE
BIRMINGHAM
B33 0LE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/12/2023 | 04/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL JEREMY HAMPSON | Jul 1973 | English | Director | 2005-07-01 | CURRENT |
MR SAMUEL OWEN EYLES | Jan 1992 | British | Director | 2019-12-23 | CURRENT |
MR PAUL EYLES | Jan 1965 | British | Director | 2019-12-23 | CURRENT |
DAVID JOHN CRITCHLOW | Oct 1975 | British | Director | 2019-12-23 | CURRENT |
LEE MARTIN ALLEN | Jul 1957 | British | Director | 2014-05-01 UNTIL 2019-12-23 | RESIGNED |
MS GRACE HAMPSON | Dec 1949 | British | Secretary | RESIGNED | |
MS GRACE HAMPSON | Dec 1949 | British | Secretary | 2001-01-08 UNTIL 2019-12-23 | RESIGNED |
CLIVE MALCOLM HAMPSON | Nov 1945 | British | Secretary | 1995-05-04 UNTIL 2000-12-01 | RESIGNED |
CLIVE MALCOLM HAMPSON | Nov 1945 | British | Director | RESIGNED | |
GUY JONATHAN PHILLIPS | Feb 1962 | British | Director | 1995-05-05 UNTIL 2000-02-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
P.G.S. Logistics Holdings Ltd | 2019-12-23 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Clive Malcolm Hampson | 2016-04-06 - 2019-12-23 | 11/1945 | Alvechurch Worcestershire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Paul Jeremy Hampson | 2016-04-06 - 2019-12-23 | 7/1973 | Solihull West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hampson Haulage Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-23 | 31-12-2021 | £88,066 Cash £122,313 equity |
Hampson Haulage Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-29 | 31-12-2020 | £14,569 Cash £69,214 equity |
HAMPSON_HAULAGE_LIMITED - Accounts | 2020-06-11 | 30-09-2019 | £-69,023 equity |
HAMPSON_HAULAGE_LIMITED - Accounts | 2018-12-20 | 31-03-2018 | £9,709 Cash £14,981 equity |
HAMPSON_HAULAGE_LIMITED - Accounts | 2017-12-21 | 31-03-2017 | £11,670 Cash £14,941 equity |
HAMPSON_HAULAGE_LIMITED - Accounts | 2016-05-25 | 31-03-2016 | £74,619 Cash £109,327 equity |