UKBizDB.co.uk

CARWINLEY HAULAGE LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Penisa Cyffin, Welshpool, United Kingdom, SY21 0NA
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

Director22 February 2022Active
78, Beaumont Street, Sunderland, United Kingdom, SR5 2NH

Director13 November 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director24 October 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
Penisa Cyffin, Welshpool, United Kingdom, SY21 0NA

Director17 July 2019Active
27 Lowther Avenue, Chester Le Street, United Kingdom, DH2 3BL

Director14 November 2018Active
33 Brierwood, Bolton, United Kingdom, BL2 2PF

Director19 September 2017Active
3, Vale Mills, Derby, United Kingdom, DE22 3TE

Director24 February 2015Active
Flat 2 Brutus Centre, Totnes, United Kingdom, TQ9 5RW

Director17 June 2015Active
6, Hayburn Avenue, Hull, United Kingdom, HU5 4NA

Director06 May 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Address

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

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-11-30Dissolution

Dissolution application strike off company.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Address

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

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Address

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

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.