UKBizDB.co.uk

ANSFORD HAULAGE LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:191 Washington Street, Bradford, England, BD8 9QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director04 July 2022Active
147 Manor Farm Drive, London, United Kingdom, E4 6HH

Director14 August 2018Active
55, Weatherhouse Terrace, Pellon, United Kingdom, HX2 0PU

Director22 April 2014Active
The Old Farmhouse, Polladras, Breage, Helston, United Kingdom, TR13 9NT

Director05 May 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
37, Windsor Avenue, Uxbridge, United Kingdom, UB10 9AT

Director23 September 2014Active
27 Avon Crescent, Glassford, Strathaven, Scotland, ML10 6TP

Director14 March 2019Active
13, Lucas Close, Bristol, United Kingdom, BS4 5DG

Director31 July 2014Active
1, Priest Hill Gardens, Wetherby, United Kingdom, LS22 7UD

Director10 May 2017Active
2, Parkland Close, Coventry, United Kingdom, CV6 4GE

Director14 March 2016Active
166, High Street South, East Ham, London, United Kingdom, E6 3RW

Director27 July 2016Active
6, Addenbrookes Road, Newport Pagnell, United Kingdom, MK16 9FD

Director17 December 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-22Address

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

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-16Dissolution

Dissolution application strike off company.

Download
2022-07-20Address

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

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Address

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

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Address

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

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.