UKBizDB.co.uk

CHISWORTH HAULAGE LTD

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

This company is commonly known as Chisworth Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947789. The firm's registered office is in DONCASTER. You can find them at 6 St Pauls Mews, , Doncaster, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CHISWORTH HAULAGE LTD
Company Number:08947789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:6 St Pauls Mews, Doncaster, United Kingdom, DN2 4HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director14 March 2024Active
22 Camborne Road, Burtonwood, Warrington, England, WA5 4LX

Director03 August 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
100 Wellfield Street, Warrington, United Kingdom, WA5 1NR

Director11 February 2021Active
35, Holtham Avenue, Churchdown, Gloucester, United Kingdom, GL3 2AR

Director31 March 2014Active
44 Greenhill Gardens, Northolt, United Kingdom, UB5 6BX

Director11 February 2020Active
8, Fairhaven, Mill Lane, Hyde, United Kingdom, SK14 2DW

Director07 March 2017Active
54 Kingsland Avenue, Northampton, United Kingdom, NN2 7PP

Director20 December 2018Active
19 Arundel Close, Macclesfield, United Kingdom, SK10 2NS

Director07 November 2018Active
33 Laird Court, Bagshot, England, GU19 5QN

Director24 January 2018Active
18 Duke Of York Avenue, Wakefield, England, WF2 7BX

Director20 May 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 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 Mark Evans
Notified on:11 February 2021
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:100 Wellfield Street, Warrington, United Kingdom, WA5 1NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacek Kuhrke
Notified on:18 September 2020
Status:Active
Date of birth:March 1977
Nationality:Polish
Country of residence:United Kingdom
Address:6 St Pauls Mews, Doncaster, United Kingdom, DN2 4HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Karl Maguire
Notified on:11 February 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:44 Greenhill Gardens, Northolt, United Kingdom, UB5 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tomasz Zrobczynski
Notified on:20 May 2019
Status:Active
Date of birth:June 1974
Nationality:Polish
Country of residence:England
Address:18 Duke Of York Avenue, Wakefield, England, WF2 7BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joe Alexander Tappenden
Notified on:20 December 2018
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:54 Kingsland Avenue, Northampton, United Kingdom, NN2 7PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ross Alexander Taylor
Notified on:07 November 2018
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:United Kingdom
Address:19 Arundel Close, Macclesfield, United Kingdom, SK10 2NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Dean Clarke
Notified on:03 August 2018
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:22 Camborne Road, Burtonwood, Warrington, England, WA5 4LX
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 Jamie Peter Watkins
Notified on:24 January 2018
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:33 Laird Court, Bagshot, England, GU19 5QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Jowett
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.