HDC LOGISTICS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHDC LOGISTICS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04070933
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HDC LOGISTICS LTD?

    • Retail sale of cosmetic and toilet articles in specialised stores (47750) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HDC LOGISTICS LTD located?

    Registered Office Address
    Berkley Buildings 70 Berry Lane
    Longridge
    PR3 3WH Preston
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HDC LOGISTICS LTD?

    Previous Company Names
    Company NameFromUntil
    BRIAN HENRY LIMITEDSep 13, 2000Sep 13, 2000

    What are the latest accounts for HDC LOGISTICS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 29, 2025
    Next Accounts Due OnAug 29, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for HDC LOGISTICS LTD?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for HDC LOGISTICS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 26, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2024

    8 pagesAA

    Total exemption full accounts made up to Nov 30, 2023

    8 pagesAA

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Richmond House 29 Parkfield Avenue Ashton-on-Ribble Preston Lancashire PR2 1JB England to Berkley Buildings 70 Berry Lane Longridge Preston Lancashire PR3 3WH on Jul 27, 2024

    1 pagesAD01

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2022

    8 pagesAA

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2021

    8 pagesAA

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    8 pagesAA

    Confirmation statement made on Jul 26, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to Richmond House 29 Parkfield Avenue Ashton-on-Ribble Preston Lancashire PR2 1JB on Aug 05, 2020

    1 pagesAD01

    Total exemption full accounts made up to Nov 30, 2019

    7 pagesAA

    Total exemption full accounts made up to Nov 30, 2018

    7 pagesAA

    Confirmation statement made on Jul 26, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from Nov 30, 2018 to Nov 29, 2018

    1 pagesAA01

    Registered office address changed from 29 Parkfield Avenue Ashton-on-Ribble Preston PR2 1JB England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on Jul 30, 2018

    1 pagesAD01

    Confirmation statement made on Jul 26, 2018 with updates

    4 pagesCS01

    Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to 29 Parkfield Avenue Ashton-on-Ribble Preston PR2 1JB on Jul 26, 2018

    1 pagesAD01

    Certificate of change of name

    Company name changed brian henry LIMITED\certificate issued on 06/07/18
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 06, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 05, 2018

    RES15

    Registered office address changed from Richmond House 29 Parkfield Avenue Ashton-on-Ribble Preston PR2 1JB England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on Jul 05, 2018

    1 pagesAD01

    Termination of appointment of Gillian Mavis Henry as a secretary on Jul 03, 2018

    1 pagesTM02

    Notification of Andrew Croft as a person with significant control on Jul 03, 2018

    2 pagesPSC01

    Cessation of Brian Robert Henry as a person with significant control on Jul 03, 2018

    1 pagesPSC07

    Who are the officers of HDC LOGISTICS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROFT, Andrew
    29 Parkfield Avenue
    Ashton-On-Ribble
    PR2 1JB Preston
    Richmond House
    England
    Director
    29 Parkfield Avenue
    Ashton-On-Ribble
    PR2 1JB Preston
    Richmond House
    England
    EnglandBritish248080580001
    HENRY, Gillian Mavis
    36 Chapelhill Road
    CH46 9QN Wirral
    Merseyside
    Secretary
    36 Chapelhill Road
    CH46 9QN Wirral
    Merseyside
    British72083460002
    NORTH WEST REGISTRATION SERVICES (1994) LIMITED
    9 Abbey Square
    CH1 2HU Chester
    Cheshire
    Nominee Secretary
    9 Abbey Square
    CH1 2HU Chester
    Cheshire
    900008700001
    AVIS, Christine Susan
    9 Abbey Square
    CH1 2HU Chester
    Nominee Director
    9 Abbey Square
    CH1 2HU Chester
    United KingdomBritish900006150001
    HENRY, Brian Robert
    c/o Whitnalls
    Cotton House
    Old Hall Street
    L3 9TX Liverpool
    1st Floor
    Director
    c/o Whitnalls
    Cotton House
    Old Hall Street
    L3 9TX Liverpool
    1st Floor
    United KingdomBritish72083330004

    Who are the persons with significant control of HDC LOGISTICS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Croft
    29 Parkfield Avenue
    Ashton-On-Ribble
    PR2 1JB Preston
    Richmond House
    England
    Jul 03, 2018
    29 Parkfield Avenue
    Ashton-On-Ribble
    PR2 1JB Preston
    Richmond House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Brian Robert Henry
    29 Parkfield Avenue
    Ashton-On-Ribble
    PR2 1JB Preston
    Richmond House
    England
    Sep 13, 2016
    29 Parkfield Avenue
    Ashton-On-Ribble
    PR2 1JB Preston
    Richmond House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0