UKBizDB.co.uk

CALVERTON HAULAGE LTD

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

This company is commonly known as Calverton Haulage Ltd. The company was founded 10 years ago and was given the registration number 09063360. The firm's registered office is in MILTON KEYNES. You can find them at 9 Capron Beanhill, , Milton Keynes, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CALVERTON HAULAGE LTD
Company Number:09063360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:9 Capron Beanhill, Milton Keynes, United Kingdom, MK6 4LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
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 Alan Thorne
Notified on:22 February 2021
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:49 Station Road, Aylesbury, United Kingdom, HP22 5UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Lisi
Notified on:17 November 2020
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Flat 7 Beau Court, Hednesford Road, Cannock, United Kingdom, WS11 6UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Yeboah
Notified on:22 July 2020
Status:Active
Date of birth:June 1984
Nationality:Ghanaian
Country of residence:United Kingdom
Address:9 Capron Beanhill, Milton Keynes, United Kingdom, MK6 4LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:27 April 2020
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 Luke Evans
Notified on:31 March 2020
Status:Active
Date of birth:September 1999
Nationality:British
Country of residence:United Kingdom
Address:26 Silverdale Avenue, Oldham, United Kingdom, OL9 9DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harry Whitehead
Notified on:06 February 2020
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:United Kingdom
Address:9a Shaw Street, Royton, Oldham, United Kingdom, OL2 6DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Attila Horvath
Notified on:31 May 2019
Status:Active
Date of birth:November 1984
Nationality:Hungarian
Country of residence:England
Address:17 Holland Road, Wembley, England, HA0 4RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jake Adams
Notified on:07 February 2019
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:16 Greenwood Close, Upton, Pontefract, United Kingdom, WF9 1NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shane Richard Marley
Notified on:29 March 2018
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:6 Church View Road, Penistone, Sheffield, England, S36 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gary Sheffield
Notified on:13 April 2017
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:427, Halifax Road, Bradford, United Kingdom, BD6 2JY
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.