This company is commonly known as Cressbrook Haulage Ltd. The company was founded 10 years ago and was given the registration number 08950740. The firm's registered office is in WARRINGTON. You can find them at 1 Belmont Avenue, , Warrington, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CRESSBROOK HAULAGE LTD |
---|---|---|
Company Number | : | 08950740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2014 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Belmont Avenue, Warrington, United Kingdom, WA4 1LY |
---|---|---|
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 | 08 July 2022 | Active |
1 The Rowans, Mossley, Ashton-Under-Lyne, United Kingdom, OL5 9DR | Director | 11 September 2018 | Active |
22 Morecambe Parade, Hebburn, England, NE31 2AH | Director | 26 April 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
Flat 9, The Maltings, Long Trods, Selby, United Kingdom, YO8 4BG | Director | 19 February 2016 | Active |
67, Segrave Road, Plymouth, United Kingdom, PL2 3DS | Director | 04 May 2016 | Active |
149, Bryntirion, Ynysboeth, Mountain Ash, United Kingdom, CF45 4PJ | Director | 15 October 2014 | Active |
1 Belmont Avenue, Warrington, United Kingdom, WA4 1LY | Director | 30 July 2020 | Active |
4, Adams Street, Rugby, United Kingdom, CV21 2HT | Director | 05 May 2015 | Active |
251, Househillwood Road, Glasgow, United Kingdom, G53 6TB | Director | 30 April 2014 | Active |
26 Garden Close, Ruislip, United Kingdom, HA7 6DB | Director | 11 February 2020 | Active |
32a Ampthill Road, Bedford, England, MK42 9HG | Director | 17 April 2019 | Active |
94, Castleview, Dundonald, United Kingdom, KA2 9JA | Director | 22 August 2016 | Active |
15, Heol Y Felin, Ely, Cardiff, United Kingdom, CF5 4BT | Director | 10 November 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 08 July 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 Shaun Jackson | ||
Notified on | : | 30 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Belmont Avenue, Warrington, United Kingdom, WA4 1LY |
Nature of control | : |
|
Mr Deyan Petrov | ||
Notified on | : | 11 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | 26 Garden Close, Ruislip, United Kingdom, HA7 6DB |
Nature of control | : |
|
Mr Joseph Pleterski | ||
Notified on | : | 17 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32a Ampthill Road, Bedford, England, MK42 9HG |
Nature of control | : |
|
Mr Richardsn Derek Alan David | ||
Notified on | : | 11 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 The Rowans, Mossley, Ashton-Under-Lyne, United Kingdom, OL5 9DR |
Nature of control | : |
|
Mr Ebrima Drammeh | ||
Notified on | : | 26 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22 Morecambe Parade, Hebburn, England, NE31 2AH |
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 Mark Anthony Seaborne | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Heol Y Felin, Cardiff, United Kingdom, CF5 4BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-09 | Gazette | Gazette notice voluntary. | Download |
2023-04-27 | Dissolution | Dissolution application strike off company. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-15 | Officers | Change person director company with change date. | Download |
2022-12-15 | Officers | Change person director company with change date. | Download |
2022-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-25 | Address | Change registered office address company with date old address new address. | Download |
2022-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-20 | Address | Change registered office address company with date old address new address. | Download |
2020-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.