Warning: file_put_contents(c/cf9a280dda84674083987f49a490df23.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Aldbourne Haulage Ltd, WA4 6AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALDBOURNE HAULAGE LTD

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

This company is commonly known as Aldbourne Haulage Ltd. The company was founded 10 years ago and was given the registration number 09067619. The firm's registered office is in WARRINGTON. You can find them at 156 Chester Road, , Warrington, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ALDBOURNE HAULAGE LTD
Company Number:09067619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:156 Chester Road, Warrington, United Kingdom, WA4 6AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 August 2022Active
School House, Raglan Road, Enfield, United Kingdom, EN1 2RG

Director02 December 2019Active
156 Chester Road, Warrington, United Kingdom, WA4 6AQ

Director18 August 2020Active
15, Tudor Way, Hertford, United Kingdom, SG14 2DX

Director20 June 2014Active
390 Gateford Road, Worksop, United Kingdom, S81 7DB

Director05 July 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 June 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
16 Stanley Road, Harthill, Shotts, Scotland, ML7 5QX

Director19 December 2018Active
52, Donaldson Road, Larkhall, United Kingdom, ML9 2SS

Director20 July 2015Active
26 Stonecroft, Eden Street, Oldham, England, OL1 2XB

Director11 June 2018Active
123 Harper Avenue, Wolverhampton, United Kingdom, WV11 1HA

Director28 January 2021Active
14 Downham Avenue, Culcheth, Warrington, England, WA3 5RU

Director21 February 2019Active
50, Norwich Drive, Wirral, United Kingdom, CH49 4QR

Director23 June 2017Active
11, Cherill Court, Swindon, United Kingdom, SN25 3HB

Director12 October 2016Active
14, Garden View, Butterknowle, Bishop Auckland, United Kingdom, DL13 5PD

Director25 March 2015Active
32, Hillside Avenue, Sheffield, United Kingdom, S5 9GL

Director17 February 2016Active
13 Garswood Close, Burnley, United Kingdom, BB12 0EE

Director20 February 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 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 James Robinson
Notified on:28 January 2021
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:United Kingdom
Address:123 Harper Avenue, Wolverhampton, United Kingdom, WV11 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Capper
Notified on:18 August 2020
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:156 Chester Road, Warrington, United Kingdom, WA4 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Ashford
Notified on:02 December 2019
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:School House, Raglan Road, Enfield, United Kingdom, EN1 2RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Dittel
Notified on:05 July 2019
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:390 Gateford Road, Worksop, United Kingdom, S81 7DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Silva
Notified on:21 February 2019
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:14 Downham Avenue, Culcheth, Warrington, England, WA3 5RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Mcdonald
Notified on:19 December 2018
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:Scotland
Address:16 Stanley Road, Harthill, Shotts, Scotland, ML7 5QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Davoud Shamsi
Notified on:19 October 2018
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:63 Heaton Towers, Wilkinson Road, Stockport, United Kingdom, SK4 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Foysol Miah
Notified on:11 June 2018
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:26 Stonecroft, Eden Street, Oldham, England, OL1 2XB
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Williams
Notified on:20 February 2018
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:13 Garswood Close, Burnley, United Kingdom, BB12 0EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:50, Norwich Drive, Wirral, United Kingdom, CH49 4QR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Dissolution

Dissolution application strike off company.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-15Address

Change registered office address company with date old address new address.

Download
2022-10-04Address

Change registered office address company with date old address new address.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Address

Change registered office address company with date old address new address.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-09-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.