UKBizDB.co.uk

CORSLEY HAULAGE LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:4 Rendlesham Close, Warrington, United Kingdom, WA3 6UE
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

Director09 March 2022Active
13, Bispham Drive, Ashton-In-Makerfield, Wigan, United Kingdom, WN4 9RX

Director26 June 2015Active
38, Red Admiral Court, Little Paxton, St. Neots, United Kingdom, PE19 6BU

Director02 June 2017Active
25, Craighead Street, Airdrie, United Kingdom, ML6 7DW

Director13 January 2016Active
26, Englands Avenue, Dunstable, United Kingdom, LU6 1UH

Director20 February 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director30 October 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
42, Shearwater Driver, Bicester, United Kingdom, OX26 6YS

Director28 August 2015Active
33 Hawthorne Road, Willenhall, United Kingdom, WV12 5LS

Director14 November 2018Active
9, Avocet Close, Aldermans Green, Coventry, United Kingdom, CV2 1TX

Director30 September 2015Active
33a, Warley Hill, Warley, Brentwood, United Kingdom, CM14 5HR

Director12 November 2014Active
4 Rendlesham Close, Warrington, United Kingdom, WA3 6UE

Director29 August 2019Active
62, Ochil View, Reedlands, Denny, United Kingdom, FK6 5NH

Director28 January 2016Active
153, Colley End Road, Paignton, United Kingdom, TQ3 3QE

Director14 April 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-16Dissolution

Dissolution application strike off company.

Download
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Address

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

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Address

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

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-20Address

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

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.