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)