This company is commonly known as Carwinley Haulage Ltd. The company was founded 9 years ago and was given the registration number 09280118. The firm's registered office is in WELSHPOOL. You can find them at Penisa Cyffin, , Welshpool, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CARWINLEY HAULAGE LTD |
---|---|---|
Company Number | : | 09280118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2014 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Penisa Cyffin, Welshpool, United Kingdom, SY21 0NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 22 February 2022 | Active |
78, Beaumont Street, Sunderland, United Kingdom, SR5 2NH | Director | 13 November 2014 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 24 October 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
Penisa Cyffin, Welshpool, United Kingdom, SY21 0NA | Director | 17 July 2019 | Active |
27 Lowther Avenue, Chester Le Street, United Kingdom, DH2 3BL | Director | 14 November 2018 | Active |
33 Brierwood, Bolton, United Kingdom, BL2 2PF | Director | 19 September 2017 | Active |
3, Vale Mills, Derby, United Kingdom, DE22 3TE | Director | 24 February 2015 | Active |
Flat 2 Brutus Centre, Totnes, United Kingdom, TQ9 5RW | Director | 17 June 2015 | Active |
6, Hayburn Avenue, Hull, United Kingdom, HU5 4NA | Director | 06 May 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 22 February 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 | : |
|
Mr Stephen Folkard | ||
Notified on | : | 17 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Penisa Cyffin, Welshpool, United Kingdom, SY21 0NA |
Nature of control | : |
|
Mr Phillip Gardner | ||
Notified on | : | 14 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Lowther Avenue, Chester Le Street, United Kingdom, DH2 3BL |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Donatas Gvozdas | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 33 Brierwood, Bolton, United Kingdom, BL2 2PF |
Nature of control | : |
|
Michael Riley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Brierwood, Bolton, United Kingdom, BL2 2PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Gazette | Gazette notice voluntary. | Download |
2022-11-30 | Dissolution | Dissolution application strike off company. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-23 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-29 | Address | Change registered office address company with date old address new address. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.