UKBizDB.co.uk

BEACHLANDS HAULAGE LTD

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

This company is commonly known as Beachlands Haulage Ltd. The company was founded 11 years ago and was given the registration number 08953966. The firm's registered office is in LONDON. You can find them at Flat 80 Fairford House, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BEACHLANDS HAULAGE LTD
Company Number:08953966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Flat 80 Fairford House, London, United Kingdom, SE11 4HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director06 September 2022Active
Flat 2 278 Twickenham Road, Isleworth, United Kingdom, TW7 7DT

Director10 August 2021Active
18, Marazion Way, Cherry Tree Garden, Plymouth, United Kingdom, PL2 3FD

Director14 March 2016Active
6, Bronte Close, Monkbretton, Barnsley, United Kingdom, S71 2BZ

Director02 June 2017Active
23 Tynville Road, Liverpool, England, L9 9BN

Director08 May 2018Active
25, Barley Close, Lewknor, Watlington, United Kingdom, OX49 5UA

Director04 July 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director24 March 2014Active
11 The Meadows, Chester, United Kingdom, CH3 8BY

Director21 November 2019Active
22 Saviano Way, Bridgwater, United Kingdom, TA6 3SR

Director02 December 2020Active
4, Kimberley Villas, Southmill Road, Bishop's Stortford, United Kingdom, CM23 3DW

Director20 October 2014Active
5 Dinmor Road, Manchester, United Kingdom, M22 1NN

Director11 March 2019Active
72c, Cannock Road, Willenhall, United Kingdom, WV12 5RZ

Director04 April 2014Active
24 Crossfield Road, Princes Risborough, United Kingdom, HP27 0HJ

Director31 October 2018Active
Willow Farm, Hollingthorpe Lane, Wakefield, United Kingdom, WF4 3NG

Director23 January 2020Active
Flat 80 Fairford House, London, United Kingdom, SE11 4HR

Director18 June 2020Active
22 Greenhead Avenue, Blackburn, United Kingdom,

Director30 August 2019Active
53, Afton, Widnes, United Kingdom, WA8 4XW

Director17 July 2015Active
47, Kettlebaston Road, London, United Kingdom, E10 7PE

Director27 May 2014Active
20, Back Weston Road, Ilkley, United Kingdom, LS29 8DN

Director05 November 2015Active
15, Dinas Court, Harrington Road, Liverpool, United Kingdom, L36 2QY

Director14 September 2015Active
Beeches Meet, West Street, Lilley, Luton, United Kingdom, LU2 8LH

Director31 August 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:06 September 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 Steven Arora
Notified on:10 August 2021
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:Flat 2 278 Twickenham Road, Isleworth, United Kingdom, TW7 7DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mihai Indoila
Notified on:02 December 2020
Status:Active
Date of birth:September 1980
Nationality:Romanian
Country of residence:United Kingdom
Address:22 Saviano Way, Bridgwater, United Kingdom, TA6 3SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Krzysztof Molenda
Notified on:18 June 2020
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Flat 80 Fairford House, London, United Kingdom, SE11 4HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wesley Medforth
Notified on:23 January 2020
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:Willow Farm, Hollingthorpe Lane, Wakefield, United Kingdom, WF4 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Morgan Grests
Notified on:21 November 2019
Status:Active
Date of birth:April 2000
Nationality:British
Country of residence:United Kingdom
Address:11 The Meadows, Chester, United Kingdom, CH3 8BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Liahkat Mussa
Notified on:30 August 2019
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:22 Greenhead Avenue, Blackburn, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Judge
Notified on:11 March 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:5 Dinmor Road, Manchester, United Kingdom, M22 1NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Mcleish
Notified on:31 October 2018
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:24 Crossfield Road, Princes Risborough, United Kingdom, HP27 0HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Cain
Notified on:08 May 2018
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:23 Tynville Road, Liverpool, England, L9 9BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm Brennan
Notified on:02 June 2017
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:6, Bronte Close, Barnsley, United Kingdom, S71 2BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Lawrence Wesley
Notified on:31 August 2016
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:United Kingdom
Address:6, Bronte Close, Barnsley, United Kingdom, S71 2BZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (8 months remaining)

Copyright © 2025. All rights reserved.