UKBizDB.co.uk

COPTON HAULAGE LTD

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

This company is commonly known as Copton Haulage Ltd. The company was founded 10 years ago and was given the registration number 08962844. The firm's registered office is in BARRY. You can find them at 36 Heol Eryr Mor, , Barry, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:COPTON HAULAGE LTD
Company Number:08962844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:36 Heol Eryr Mor, Barry, United Kingdom, CF62 5DA
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

Director08 June 2022Active
95 Scargill Grange, Leeds, United Kingdom, LS9 7ET

Director08 August 2018Active
25 Newton Hall Road, Hyde, United Kingdom, SK14 4PS

Director24 November 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
113 Church End, Harlow, England, CM19 5PH

Director10 July 2019Active
29, Barrells Down Road, Bishops Stortford, United Kingdom, CM23 2ST

Director23 April 2014Active
19 Winchester Mews, Bircotes, Doncaster, United Kingdom, DN11 8ER

Director03 September 2019Active
66, Drew Street, Brixham, United Kingdom, TQ5 9JY

Director20 November 2015Active
8 Ringwood Close, Crawley, United Kingdom, RH10 6HH

Director08 January 2021Active
208 Pelham Road, Immingham, United Kingdom, DN40 1QE

Director18 January 2019Active
17, Windhill Crescent, Mexborough, Doncaster, United Kingdom, S64 0EA

Director04 March 2015Active
116, Royds Street, Rochdale, United Kingdom, OL16 5LD

Director18 June 2015Active
12 St. Leonards Gardens, Hounslow, England, TW5 9DH

Director21 July 2017Active
1, Eider Court, John Dyde Close, Bishop's Stortford, United Kingdom, CM23 3BS

Director20 January 2015Active
36 Heol Eryr Mor, Barry, United Kingdom, CF62 5DA

Director11 May 2020Active
Flat 1, Walnut Court, Woodmill Road, London, United Kingdom, E5 9GX

Director05 March 2018Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:08 June 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 Pawal Pszczolkowski
Notified on:08 January 2021
Status:Active
Date of birth:September 1986
Nationality:Polish
Country of residence:United Kingdom
Address:8 Ringwood Close, Crawley, United Kingdom, RH10 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammmed Benyameen
Notified on:24 November 2020
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:United Kingdom
Address:25 Newton Hall Road, Hyde, United Kingdom, SK14 4PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Williams
Notified on:19 May 2020
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:36 Heol Eryr Mor, Barry, United Kingdom, CF62 5DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Demetrius Horner
Notified on:03 September 2019
Status:Active
Date of birth:February 1998
Nationality:British
Country of residence:United Kingdom
Address:19 Winchester Mews, Bircotes, Doncaster, United Kingdom, DN11 8ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rubin Fuster Jorda
Notified on:10 July 2019
Status:Active
Date of birth:January 1985
Nationality:Spanish
Country of residence:England
Address:113 Church End, Harlow, England, CM19 5PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Anthony Randall
Notified on:18 January 2019
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:208 Pelham Road, Immingham, United Kingdom, DN40 1QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Nana Baah
Notified on:08 August 2018
Status:Active
Date of birth:May 1965
Nationality:Italian
Country of residence:United Kingdom
Address:95 Scargill Grange, Leeds, United Kingdom, LS9 7ET
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 Denis Woloncewicz
Notified on:05 March 2018
Status:Active
Date of birth:January 1992
Nationality:Polish
Country of residence:United Kingdom
Address:Flat 1, Walnut Court, Woodmill Road, London, United Kingdom, E5 9GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vasilica Laurentiu Velica
Notified on:21 July 2017
Status:Active
Date of birth:March 1972
Nationality:Romanian
Country of residence:England
Address:12 St. Leonards Gardens, Hounslow, England, TW5 9DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:14 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:12 St. Leonards Gardens, Hounslow, England, TW5 9DH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-05-31Dissolution

Dissolution application strike off company.

Download
2023-03-28Gazette

Gazette notice compulsory.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Persons with significant control

Change to a person with significant control.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-12-28Persons with significant control

Change to a person with significant control.

Download
2022-12-28Address

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

Download
2022-06-16Address

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

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Address

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

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Address

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

Download

Copyright © 2024. All rights reserved.