Warning: file_put_contents(c/d3c623f30757ee11dca0c69fd760306b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Abbeywood Haulage Ltd, NG31 6LU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABBEYWOOD HAULAGE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbeywood Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947206. The firm's registered office is in LINCOLNSHIRE. You can find them at 22g Westgate, Grantham, Lincolnshire, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ABBEYWOOD HAULAGE LTD
Company Number:08947206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:22g Westgate, Grantham, Lincolnshire, United Kingdom, NG31 6LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director11 August 2022Active
4, Hanson Place, City Gardens, Cardiff, United Kingdom, CF11 8AX

Director20 June 2014Active
4, Cartmel Close, Warndon, Worcester, United Kingdom, WR4 9NT

Director04 June 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
22g Westgate, Grantham, Lincolnshire, United Kingdom, NG31 6LU

Director19 August 2020Active
66, Coalville Close, Corringham, United Kingdom, SS17 7RS

Director07 March 2017Active
193, Frobisher Drive, Swindon, United Kingdom, SN3 3HB

Director13 May 2014Active
48 Mulberry Place, Ryhill, Wakefield, United Kingdom, WF4 2BD

Director16 October 2018Active
102 Clifford Street, South Elmsall, Pontefract, United Kingdom, WF9 2AJ

Director03 August 2018Active
6f Graham Street, Johnstone, United Kingdom, PA5 8RH

Director05 March 2020Active
1 Curzon Road, Stockport, England, SK2 5DF

Director02 February 2018Active
36, Newland Street, Rugby, United Kingdom, CV22 7BJ

Director02 January 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Freeman
Notified on:19 August 2020
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:22g Westgate, Grantham, Lincolnshire, United Kingdom, NG31 6LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Mcguire
Notified on:05 March 2020
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:6f Graham Street, Johnstone, United Kingdom, PA5 8RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Jones
Notified on:16 October 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:48 Mulberry Place, Ryhill, Wakefield, United Kingdom, WF4 2BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacek Adam Kucharczyk
Notified on:03 August 2018
Status:Active
Date of birth:December 1983
Nationality:Polish
Country of residence:United Kingdom
Address:102 Clifford Street, South Elmsall, Pontefract, United Kingdom, WF9 2AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacob David Webb
Notified on:02 February 2018
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:1 Curzon Road, Stockport, England, SK2 5DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stephen Copson
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:66, Coalville Close, Stanford-Le-Hope, United Kingdom, SS17 7RS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.