UKBizDB.co.uk

CHELFHAM HAULAGE LTD

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

This company is commonly known as Chelfham Haulage Ltd. The company was founded 10 years ago and was given the registration number 09062930. The firm's registered office is in LONDON. You can find them at 36smythe Street, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CHELFHAM HAULAGE LTD
Company Number:09062930
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 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:36smythe Street, London, United Kingdom, E14 0HF
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

Director09 March 2022Active
63, Harewood Road, Preston, United Kingdom, PR1 6XE

Director30 April 2015Active
18, Towney Mead, Northolt, United Kingdom, UB5 6BZ

Director12 January 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director30 May 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
65, Ashlands Road, Northallerton, United Kingdom, DL6 1HA

Director04 February 2016Active
Flat 3, 45 Barnwood Road, Gloucester, United Kingdom, GL2 0SD

Director17 October 2014Active
68 Birchfield Road, Cheshunt, Waltham Cross, England, EN8 9PJ

Director06 July 2017Active
18 Old College Road, Birmingham, England, B33 0GA

Director11 February 2019Active
36smythe Street, London, United Kingdom, E14 0HF

Director23 October 2019Active
29, South Close, Long Buckby, Northampton, United Kingdom, NN6 7PX

Director17 June 2014Active
111, Penrhiwceiber Road, Mountain Ash, Rhondda Cynon Taff, United Kingdom, CF45 3SF

Director04 December 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:09 March 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 Harded Tarafder
Notified on:23 October 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:36smythe Street, London, United Kingdom, E14 0HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Washington Spence
Notified on:11 February 2019
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:18 Old College Road, Birmingham, England, B33 0GA
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 Steven Smith
Notified on:06 July 2017
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:68 Birchfield Road, Cheshunt, Waltham Cross, England, EN8 9PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm Fowlis Gould
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:68 Birchfield Road, Cheshunt, Waltham Cross, England, EN8 9PJ
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
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-20Address

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
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Address

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

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Address

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

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.