UKBizDB.co.uk

CRANHAM HAULAGE LTD

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

This company is commonly known as Cranham Haulage Ltd. The company was founded 10 years ago and was given the registration number 08982751. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 9a High Street, Pembury, Tunbridge Wells, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CRANHAM HAULAGE LTD
Company Number:08982751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:9a High Street, Pembury, Tunbridge Wells, United Kingdom, TN2 4PH
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

Director26 August 2022Active
9a High Street, Pembury, Tunbridge Wells, United Kingdom, TN2 4PH

Director03 November 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director21 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director07 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
36, Horsley Road, Chingford, United Kingdom, E4 7HX

Director18 April 2014Active
14 Dukes Way, Berkhamster, United Kingdom, HP4 1JP

Director15 September 2020Active
10 Golden Street, Bristol, United Kingdom, BS4 3BB

Director02 August 2017Active
21 Lenhurst Avenue, Leeds, England, LS12 2RE

Director21 March 2018Active
85 Flat 2, Badsley Moor Lane, Rotherham, England, S65 2PH

Director05 September 2018Active
1 Sapphire Close, Dagenham, United Kingdom, RM8 1UF

Director23 January 2019Active
16 Cofton Grove, Birmingham, United Kingdom, B31 4NP

Director08 March 2022Active
32, Pintail Way, Plymouth, United Kingdom, PL6 8EH

Director17 August 2016Active
42, Langlaw Road, Mayfield, Dalkeith, United Kingdom, EH22 5AS

Director27 October 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 August 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 David Powell
Notified on:08 March 2022
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:16 Cofton Grove, Birmingham, United Kingdom, B31 4NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Korneliusz Bogdanowicz
Notified on:03 November 2020
Status:Active
Date of birth:June 1982
Nationality:Polish
Country of residence:United Kingdom
Address:9a High Street, Pembury, Tunbridge Wells, United Kingdom, TN2 4PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Gardner
Notified on:15 September 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:14 Dukes Way, Berkhamster, United Kingdom, HP4 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Ericson Payne
Notified on:23 January 2019
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:1 Sapphire Close, Dagenham, United Kingdom, RM8 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Jacek Olesinski
Notified on:05 September 2018
Status:Active
Date of birth:May 1975
Nationality:Polish
Country of residence:England
Address:85 Flat 2, Badsley Moor Lane, Rotherham, England, S65 2PH
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 Gary Michael Johnson
Notified on:21 March 2018
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:21 Lenhurst Avenue, Leeds, England, LS12 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Diaconu Iulian
Notified on:02 August 2017
Status:Active
Date of birth:June 1986
Nationality:Romanian
Country of residence:United Kingdom
Address:10 Golden Street, Bristol, United Kingdom, BS4 3BB
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:21 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:10 Golden Street, Bristol, United Kingdom, BS4 3BB
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.