Warning: file_put_contents(c/24397f696ef7ad2f6c611fccd5ed02e5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/595b26daf84fde288125b73dcaf86301.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/0340150b745d521f0057bbf6771ee887.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Clearwood Haulage Ltd, WF9 5HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLEARWOOD HAULAGE LTD

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

This company is commonly known as Clearwood Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947767. The firm's registered office is in PONTEFRACT. You can find them at 12 Tombridge Crescent, Kinsley, Pontefract, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CLEARWOOD HAULAGE LTD
Company Number:08947767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:12 Tombridge Crescent, Kinsley, Pontefract, United Kingdom, WF9 5HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 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 Sarnjit Singh Mann
Notified on:21 January 2021
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:16 Keysham Avenue, Hounslow, United Kingdom, TW5 9RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Alan Lawton
Notified on:23 July 2019
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:12 Tombridge Crescent, Kinsley, Pontefract, United Kingdom, WF9 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Howells
Notified on:23 November 2018
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:32 Whitchurch Road, Bishopsworth, Bristol, United Kingdom, BS13 7RT
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 Trevor Johnson
Notified on:24 August 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:10, Teal Drive, Birmingham, United Kingdom, B23 7YA
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.