UKBizDB.co.uk

BARNHILL HAULAGE LTD

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

This company is commonly known as Barnhill Haulage Ltd. The company was founded 10 years ago and was given the registration number 08950754. The firm's registered office is in NORTHAMPTON. You can find them at 24 Levitts Road, , Northampton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BARNHILL HAULAGE LTD
Company Number:08950754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:24 Levitts Road, Northampton, United Kingdom, NN7 3QN
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

Director10 March 2022Active
21, High View, Hitchin, SG5 2HL

Director01 April 2014Active
24 Levitts Road, Northampton, United Kingdom, NN7 3QN

Director19 October 2020Active
36 Clinton Street, Worksop, United Kingdom, S80 2RY

Director27 September 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
23 Reddicap Hill, Sutton Coldfield, United Kingdom, B75 7BQ

Director22 May 2018Active
205 Chesterton Drive, Leamington Spa, United Kingdom, CV31 1YJ

Director17 June 2020Active
15, Muncaster Road, Preston, United Kingdom, PR1 6BQ

Director22 September 2015Active
50 Laburnum Road, Waterlooville, England, PO7 7AX

Director28 May 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:10 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 Simon Brown
Notified on:19 October 2020
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:24 Levitts Road, Northampton, United Kingdom, NN7 3QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Pasca
Notified on:17 June 2020
Status:Active
Date of birth:March 1994
Nationality:Romanian
Country of residence:United Kingdom
Address:205 Chesterton Drive, Leamington Spa, United Kingdom, CV31 1YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vlad Chirica
Notified on:27 September 2019
Status:Active
Date of birth:August 1986
Nationality:Romanian
Country of residence:United Kingdom
Address:36 Clinton Street, Worksop, United Kingdom, S80 2RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ryan Smith
Notified on:28 May 2019
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:50 Laburnum Road, Waterlooville, England, PO7 7AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marc Edward Hounslow
Notified on:22 May 2018
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:23 Reddicap Hill, Sutton Coldfield, United Kingdom, B75 7BQ
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
Slawomir Przybysz
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:Polish
Country of residence:United Kingdom
Address:15, Muncaster Road, Preston, United Kingdom, PR1 6BQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-30Dissolution

Dissolution application strike off company.

Download
2022-03-15Address

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

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Address

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

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-07-10Address

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

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Address

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

Download

Copyright © 2024. All rights reserved.