This company is commonly known as Ansford Haulage Ltd. The company was founded 10 years ago and was given the registration number 08985010. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.
Name | : | ANSFORD HAULAGE LTD |
---|---|---|
Company Number | : | 08985010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 191 Washington Street, Bradford, England, BD8 9QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 04 July 2022 | Active |
147 Manor Farm Drive, London, United Kingdom, E4 6HH | Director | 14 August 2018 | Active |
55, Weatherhouse Terrace, Pellon, United Kingdom, HX2 0PU | Director | 22 April 2014 | Active |
The Old Farmhouse, Polladras, Breage, Helston, United Kingdom, TR13 9NT | Director | 05 May 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 April 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
37, Windsor Avenue, Uxbridge, United Kingdom, UB10 9AT | Director | 23 September 2014 | Active |
27 Avon Crescent, Glassford, Strathaven, Scotland, ML10 6TP | Director | 14 March 2019 | Active |
13, Lucas Close, Bristol, United Kingdom, BS4 5DG | Director | 31 July 2014 | Active |
1, Priest Hill Gardens, Wetherby, United Kingdom, LS22 7UD | Director | 10 May 2017 | Active |
2, Parkland Close, Coventry, United Kingdom, CV6 4GE | Director | 14 March 2016 | Active |
166, High Street South, East Ham, London, United Kingdom, E6 3RW | Director | 27 July 2016 | Active |
6, Addenbrookes Road, Newport Pagnell, United Kingdom, MK16 9FD | Director | 17 December 2014 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 04 July 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 | : |
|
Mr Thomas Mcdonagh | ||
Notified on | : | 14 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 27 Avon Crescent, Glassford, Strathaven, Scotland, ML10 6TP |
Nature of control | : |
|
Mr Gary Anthony Arnold | ||
Notified on | : | 14 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 147 Manor Farm Drive, London, United Kingdom, E4 6HH |
Nature of control | : |
|
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 | : |
|
Mr Paul Richard Rowden | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Priest Hill Gardens, Wetherby, England, LS22 7UD |
Nature of control | : |
|
Cristian Stier | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 1, Priest Hill Gardens, Wetherby, United Kingdom, LS22 7UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-23 | Officers | Change person director company with change date. | Download |
2022-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-23 | Officers | Change person director company with change date. | Download |
2022-12-22 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-16 | Dissolution | Dissolution application strike off company. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2022-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-08 | Address | Change registered office address company with date old address new address. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-22 | Address | Change registered office address company with date old address new address. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.