This company is commonly known as Corsley Haulage Ltd. The company was founded 9 years ago and was given the registration number 09287689. The firm's registered office is in WARRINGTON. You can find them at 4 Rendlesham Close, , Warrington, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CORSLEY HAULAGE LTD |
---|---|---|
Company Number | : | 09287689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2014 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Rendlesham Close, Warrington, United Kingdom, WA3 6UE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 09 March 2022 | Active |
13, Bispham Drive, Ashton-In-Makerfield, Wigan, United Kingdom, WN4 9RX | Director | 26 June 2015 | Active |
38, Red Admiral Court, Little Paxton, St. Neots, United Kingdom, PE19 6BU | Director | 02 June 2017 | Active |
25, Craighead Street, Airdrie, United Kingdom, ML6 7DW | Director | 13 January 2016 | Active |
26, Englands Avenue, Dunstable, United Kingdom, LU6 1UH | Director | 20 February 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 30 October 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
42, Shearwater Driver, Bicester, United Kingdom, OX26 6YS | Director | 28 August 2015 | Active |
33 Hawthorne Road, Willenhall, United Kingdom, WV12 5LS | Director | 14 November 2018 | Active |
9, Avocet Close, Aldermans Green, Coventry, United Kingdom, CV2 1TX | Director | 30 September 2015 | Active |
33a, Warley Hill, Warley, Brentwood, United Kingdom, CM14 5HR | Director | 12 November 2014 | Active |
4 Rendlesham Close, Warrington, United Kingdom, WA3 6UE | Director | 29 August 2019 | Active |
62, Ochil View, Reedlands, Denny, United Kingdom, FK6 5NH | Director | 28 January 2016 | Active |
153, Colley End Road, Paignton, United Kingdom, TQ3 3QE | Director | 14 April 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 09 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 | : |
|
Mr Terrence Morgan | ||
Notified on | : | 29 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Rendlesham Close, Warrington, United Kingdom, WA3 6UE |
Nature of control | : |
|
Mr Karl Greathead | ||
Notified on | : | 14 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Hawthorne Road, Willenhall, United Kingdom, WV12 5LS |
Nature of control | : |
|
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 | : |
|
Mr Ovidu Budulean | ||
Notified on | : | 02 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 38, Red Admiral Court, St. Neots, United Kingdom, PE19 6BU |
Nature of control | : |
|
Brian Mulholland | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38, Red Admiral Court, St. Neots, United Kingdom, PE19 6BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-23 | Gazette | Gazette notice voluntary. | Download |
2023-05-16 | Dissolution | Dissolution application strike off company. | Download |
2023-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-11 | Address | Change registered office address company with date old address new address. | Download |
2022-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Officers | Appoint person director company with name date. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.