Warning: file_put_contents(c/00fcbd4ac77d7a93be9e0cf1847487a7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cramhurst Haulage Ltd, BL1 8LU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRAMHURST HAULAGE LTD

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

This company is commonly known as Cramhurst Haulage Ltd. The company was founded 10 years ago and was given the registration number 08951816. The firm's registered office is in BOLTON. You can find them at 33 Lena Street, , Bolton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CRAMHURST HAULAGE LTD
Company Number:08951816
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:33 Lena Street, Bolton, United Kingdom, BL1 8LU
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
21 Town Head Way, Settle, England, BD24 9RG

Director28 November 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

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

Director05 April 2018Active
91 Beech Way, Twickenham, United Kingdom, TW2 5JS

Director24 May 2018Active
26, King Street, Kettering, United Kingdom, NN16 8QP

Director23 April 2015Active
12 Abney Avenue, Albrighton, United Kingdom, WV7 3JZ

Director06 January 2021Active
16, Fellbrook Close, Stetchford, Birmingham, United Kingdom, B33 9HW

Director02 March 2017Active
22, Munroe Close, Swindon, United Kingdom, SN3 1BF

Director27 March 2014Active
30 Chargeable Street, London, United Kingdom, E16 4JZ

Director12 December 2018Active
38, Lambert Crescent, Nantwich, United Kingdom, CW5 5UH

Director21 September 2015Active
33 Lena Street, Bolton, United Kingdom, BL1 8LU

Director18 April 2019Active
16, Coldstream Close, Daventry, United Kingdom, NN11 9HL

Director10 July 2015Active
105, Fernley Road, Birmingham, United Kingdom, B11 3NL

Director15 December 2015Active

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 Mark Meeney
Notified on:06 January 2021
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:12 Abney Avenue, Albrighton, United Kingdom, WV7 3JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Maksud Roked
Notified on:18 April 2019
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:33 Lena Street, Bolton, United Kingdom, BL1 8LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rhys Reeves
Notified on:12 December 2018
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:United Kingdom
Address:30 Chargeable Street, London, United Kingdom, E16 4JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Navinder Jit Heer
Notified on:24 May 2018
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:91 Beech Way, Twickenham, United Kingdom, TW2 5JS
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 Gary Paul Blackburn
Notified on:28 November 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:21 Town Head Way, Settle, England, BD24 9RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nathan Mills
Notified on:02 March 2017
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (3 months remaining)

Copyright © 2024. All rights reserved.