UKBizDB.co.uk

ASHLEYMOOR HAULAGE LTD

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

This company is commonly known as Ashleymoor Haulage Ltd. The company was founded 10 years ago and was given the registration number 08953076. The firm's registered office is in SHERNESS. You can find them at 39 Queensway, , Sherness, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ASHLEYMOOR HAULAGE LTD
Company Number:08953076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2014
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:39 Queensway, Sherness, United Kingdom, ME12 1LD
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

Director03 March 2022Active
92 St Agnes Gardens, Sheerness, United Kingdom, ME12 1XW

Director01 November 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director21 March 2014Active
31, Greenwell Street, Fauldhouse, Bathgate, United Kingdom, EH47 9ET

Director16 April 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:03 March 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 Robert Broughton
Notified on:01 November 2019
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:92 St Agnes Gardens, Sheerness, United Kingdom, ME12 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Derek Mckay
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
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

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 (5 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)

Company Filing History

DateCategoryDescription
2023-10-31Gazette

Gazette dissolved compulsory.

Download
2023-08-15Gazette

Gazette notice compulsory.

Download
2023-03-14Gazette

Gazette filings brought up to date.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Address

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

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Address

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

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Address

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

Download
2019-11-21Address

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

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.