UKBizDB.co.uk

COLWICK HAULAGE LTD

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

This company is commonly known as Colwick Haulage Ltd. The company was founded 10 years ago and was given the registration number 08951852. The firm's registered office is in WEMBLEY. You can find them at Flat 14 Windsor Court, 185 Ealing Road, Wembley, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:COLWICK HAULAGE LTD
Company Number:08951852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Flat 14 Windsor Court, 185 Ealing Road, Wembley, United Kingdom, HA0 4EJ
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

Director24 June 2022Active
37 Denry Crescent, Newcastle, United Kingdom, ST5 8NG

Director05 December 2017Active
6 Camellia Close, Doncaster, United Kingdom, DN12 2DX

Director24 March 2021Active
Flat 14 Windsor Court, 185 Ealing Road, Wembley, United Kingdom, HA0 4EJ

Director03 August 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director21 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
151 Cresent Road, Bolton, United Kingdom, BL3 2JS

Director14 January 2020Active
355 Old Road, Ashton-In-Makerfield, United Kingdom, WN4 9TR

Director20 June 2019Active
14g, Waulking Mill Road, Clydebank, United Kingdom, G81 5AH

Director08 January 2015Active
40 Aldersey Gardens, Barking, United Kingdom, IG11 9UQ

Director24 November 2020Active
14, Rookfield Close, London, United Kingdom, N10 3TR

Director06 May 2016Active
47 Tewit Close, Halifax, United Kingdom, HX2 9SE

Director15 February 2019Active
25, Walmer Close, Romford, England, RM7 8QH

Director08 May 2018Active
25 Walmer Close, Romford, England, RM7 8QH

Director08 May 2018Active
50, Dunvant Road, Redhouse, Swindon, United Kingdom, SN25 2AX

Director31 March 2014Active
Artment 13, Westbury Fold, Westbury Street, Elland, United Kingdom, HX5 9AL

Director07 December 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:24 June 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dave Brown
Notified on:24 March 2021
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:6 Camellia Close, Doncaster, United Kingdom, DN12 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wajad Majad
Notified on:24 November 2020
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:40 Aldersey Gardens, Barking, United Kingdom, IG11 9UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rui De Sa
Notified on:03 August 2020
Status:Active
Date of birth:May 1993
Nationality:Portuguese
Country of residence:United Kingdom
Address:Flat 14 Windsor Court, 185 Ealing Road, Wembley, United Kingdom, HA0 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Faisal
Notified on:14 January 2020
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:151 Cresent Road, Bolton, United Kingdom, BL3 2JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Hampson
Notified on:20 June 2019
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:United Kingdom
Address:355 Old Road, Ashton-In-Makerfield, United Kingdom, WN4 9TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence O'Brien
Notified on:15 February 2019
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:47 Tewit Close, Halifax, United Kingdom, HX2 9SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sebastian Patru
Notified on:08 May 2018
Status:Active
Date of birth:April 1982
Nationality:Romanian
Country of residence:England
Address:25 Walmer Close, Romford, England, RM7 8QH
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Frank Edward Bibbey
Notified on:05 December 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:37 Denry Crescent, Newcastle, United Kingdom, ST5 8NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alistair Ward
Notified on:07 December 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Apartment 13, Westbury Fold, Elland, United Kingdom, HX5 9AL
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.