UKBizDB.co.uk

CORNFORTH HAULAGE LTD

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

This company is commonly known as Cornforth Haulage Ltd. The company was founded 11 years ago and was given the registration number 09002302. The firm's registered office is in DAGENHAM. You can find them at 167 Maplestead Road, , Dagenham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CORNFORTH HAULAGE LTD
Company Number:09002302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:167 Maplestead Road, Dagenham, United Kingdom, RM9 4XU
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

Director16 March 2022Active
73, Wresham Avenue, Walsall, United Kingdom, WS2 0DQ

Director06 May 2014Active
61 Cheltenham Road, Southend-On-Sea, England, SS1 2SA

Director10 May 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
104, High Street, Newton Le Willows, United Kingdom, WA12 9SH

Director18 March 2015Active
35 Hill Side, Kingsbury, Tamworth, England, B78 2ND

Director10 June 2019Active
112 Halliwell Road, Prestwich, Manchester, United Kingdom, M25 9SZ

Director07 November 2018Active
30, Headland Park, Plymouth, United Kingdom, PL4 8HT

Director26 September 2014Active
167 Maplestead Road, Dagenham, United Kingdom, RM9 4XU

Director16 July 2020Active
43 Daisy Meadow, Bamber Bridge, Preston, England, PR5 8DE

Director23 July 2018Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:16 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 Thomas Omotola
Notified on:16 July 2020
Status:Active
Date of birth:July 1974
Nationality:Cypriot
Country of residence:United Kingdom
Address:167 Maplestead Road, Dagenham, United Kingdom, RM9 4XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronnie James Harris
Notified on:10 June 2019
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:35 Hill Side, Kingsbury, Tamworth, England, B78 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antanas Jankauskas
Notified on:07 November 2018
Status:Active
Date of birth:March 1967
Nationality:Lithuanian
Country of residence:United Kingdom
Address:112 Halliwell Road, Prestwich, Manchester, United Kingdom, M25 9SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey Howard Ratcliffe
Notified on:23 July 2018
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:43 Daisy Meadow, Bamber Bridge, Preston, England, PR5 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Angheluta Dragomir
Notified on:10 May 2018
Status:Active
Date of birth:June 1990
Nationality:Romanian
Country of residence:England
Address:61 Cheltenham Road, Southend-On-Sea, England, SS1 2SA
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
John Gaskell
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:104, High Street, Newton-Le-Willows, WA12 9SH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.