UKBizDB.co.uk

CRESSBROOK HAULAGE LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:1 Belmont Avenue, Warrington, United Kingdom, WA4 1LY
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

Director08 July 2022Active
1 The Rowans, Mossley, Ashton-Under-Lyne, United Kingdom, OL5 9DR

Director11 September 2018Active
22 Morecambe Parade, Hebburn, England, NE31 2AH

Director26 April 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Flat 9, The Maltings, Long Trods, Selby, United Kingdom, YO8 4BG

Director19 February 2016Active
67, Segrave Road, Plymouth, United Kingdom, PL2 3DS

Director04 May 2016Active
149, Bryntirion, Ynysboeth, Mountain Ash, United Kingdom, CF45 4PJ

Director15 October 2014Active
1 Belmont Avenue, Warrington, United Kingdom, WA4 1LY

Director30 July 2020Active
4, Adams Street, Rugby, United Kingdom, CV21 2HT

Director05 May 2015Active
251, Househillwood Road, Glasgow, United Kingdom, G53 6TB

Director30 April 2014Active
26 Garden Close, Ruislip, United Kingdom, HA7 6DB

Director11 February 2020Active
32a Ampthill Road, Bedford, England, MK42 9HG

Director17 April 2019Active
94, Castleview, Dundonald, United Kingdom, KA2 9JA

Director22 August 2016Active
15, Heol Y Felin, Ely, Cardiff, United Kingdom, CF5 4BT

Director10 November 2016Active

People with Significant Control

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

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-27Dissolution

Dissolution application strike off company.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-15Address

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

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Address

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

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Address

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

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.