UKBizDB.co.uk

ALLENWOOD HAULAGE LTD

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

This company is commonly known as Allenwood Haulage Ltd. The company was founded 10 years ago and was given the registration number 08962529. The firm's registered office is in NORTHAMPTON. You can find them at 141a The Manor, Billing Garden Village The Causeway, Great Billing, Northampton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ALLENWOOD HAULAGE LTD
Company Number:08962529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:141a The Manor, Billing Garden Village The Causeway, Great Billing, Northampton, United Kingdom, NN3 9EX
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

Director15 March 2022Active
4 Hunter Road, Emsworth, United Kingdom, PO10 8EG

Director10 August 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 July 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
29, Vintners Close, West Parade, Peterborough, United Kingdom, PE3 6BT

Director07 December 2018Active
6, Brecon Drive, Kingswood, Hull, United Kingdom, HU7 3JB

Director24 October 2016Active
Apartment 20, Trinity Gardens, Kingsmead Road South, Oxton, United Kingdom, CH43 6TA

Director23 April 2014Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:15 March 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Hollowell
Notified on:07 December 2018
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:29, Vintners Close, West Parade, Peterborough, United Kingdom, PE3 6BT
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 Kwaku Boateng
Notified on:10 August 2017
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:4 Hunter Road, Emsworth, United Kingdom, PO10 8EG
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:03 July 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Algismantas Sirvaitis
Notified on:24 October 2016
Status:Active
Date of birth:December 1962
Nationality:Lithuanian
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-12Dissolution

Dissolution application strike off company.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-04-13Address

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

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Address

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

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Address

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

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.